Search icon

HEATH PROPERTIES, LLC

Company Details

Name: HEATH PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2003 (22 years ago)
Organization Date: 17 Jun 2003 (22 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0562216
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 496 MILLERS CHAPEL ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Joshua Alan Heath Member
Ashley Renee Heath Member

Organizer

Name Role
RICHARD HEATH Organizer
PAUL TRAVIS Organizer

Registered Agent

Name Role
Joshua Alan Heath Registered Agent

Former Company Names

Name Action
HEATH AND TRAVIS, LLC Old Name

Filings

Name File Date
Annual Report 2024-08-07
Annual Report Amendment 2023-08-16
Registered Agent name/address change 2023-08-16
Annual Report 2023-05-16
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-05-11
Annual Report 2019-06-06
Annual Report 2018-06-08
Annual Report 2017-06-23

Sources: Kentucky Secretary of State