Name: | HERITAGE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 2008 (17 years ago) |
Organization Date: | 29 Sep 2008 (17 years ago) |
Last Annual Report: | 28 Jan 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0714459 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 2323 RING ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Your Community Bank | Manager |
Name | Role |
---|---|
PAUL CHRISCO | Registered Agent |
Name | Role |
---|---|
B. KEITH JOHNSON | Organizer |
STEVEN M. ZAGAR | Organizer |
Name | Action |
---|---|
HERITAGE PROPERTIES, LLC | Merger |
NELSON SERVICE CORPORATION | Merger |
FIRST SERVICE CORP. OF ELIZABETHTOWN | Merger |
NELSON FEDERAL SERVICE CORPORATION | Old Name |
FIRST FEDERAL SERVICE CORP. OF ELIZABETHTOWN | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2016-01-28 |
Annual Report | 2016-01-28 |
Annual Report | 2015-09-10 |
Registered Agent name/address change | 2014-03-04 |
Annual Report | 2014-01-22 |
Annual Report | 2013-07-24 |
Annual Report | 2012-01-23 |
Annual Report | 2011-07-06 |
Annual Report | 2010-03-05 |
Annual Report | 2009-02-02 |
Sources: Kentucky Secretary of State