Search icon

HERITAGE AUTO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE AUTO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2006 (19 years ago)
Organization Date: 29 Aug 2006 (19 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0645911
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 44 NORTHSIDE DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
MARILYN GARDNER Organizer
BRIAN B. WATSON Organizer
AMANDA G. WATSON Organizer
MARK G. GARDNER Organizer

Member

Name Role
Brian B Watson Member
Amanda G Watson Member
Mark G Gardner Member
Marilyn Gardner Member

Registered Agent

Name Role
BRIAN B. WATSON Registered Agent

Filings

Name File Date
Annual Report 2024-03-13
Registered Agent name/address change 2023-04-06
Annual Report 2023-04-06
Annual Report 2022-04-13
Reinstatement Certificate of Existence 2021-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16155.18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State