Search icon

HERITAGE HOLDINGS, LLC

Company Details

Name: HERITAGE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2002 (22 years ago)
Organization Date: 21 Nov 2002 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0548601
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4601 ABERCORNE TERRACE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Organizer

Name Role
HAROLD W BAKER Organizer
JULIA T BAKER Organizer

Manager

Name Role
WILLIAM T. (Bill) BAKER Manager

Registered Agent

Name Role
WILLIAM T. BAKER, M.D. Registered Agent

Member

Name Role
LOGAN Phelps BAKER Member

Former Company Names

Name Action
BAKERS' HERITAGE FARMS, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-06-05
Annual Report 2023-05-01
Annual Report 2022-06-01
Annual Report 2021-07-02
Annual Report 2020-08-04
Amendment 2020-02-17
Annual Report 2019-05-26
Annual Report 2018-06-10
Annual Report 2017-05-31

Sources: Kentucky Secretary of State