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 |
Name | Role |
---|---|
HAROLD W BAKER | Organizer |
JULIA T BAKER | Organizer |
Name | Role |
---|---|
WILLIAM T. (Bill) BAKER | Manager |
Name | Role |
---|---|
WILLIAM T. BAKER, M.D. | Registered Agent |
Name | Role |
---|---|
LOGAN Phelps BAKER | Member |
Name | Action |
---|---|
BAKERS' HERITAGE FARMS, LLC | Old Name |
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