Search icon

HERITAGE GRAPHICS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE GRAPHICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2001 (23 years ago)
Organization Date: 18 Dec 2001 (23 years ago)
Last Annual Report: 20 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0527304
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11870 CAPITAL WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
MARK S FENZEL Organizer

Registered Agent

Name Role
LESLEY SMITH Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611401630
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
TS ENTERPRISES, LLC Old Name

Filings

Name File Date
Annual Report 2024-02-20
Annual Report 2023-05-02
Annual Report 2022-05-10
Annual Report 2021-05-04
Annual Report 2020-05-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-05-13
Type:
Planned
Address:
8011 NEW LAGRANGE RD, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25832
Current Approval Amount:
25832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26118.3

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State