Search icon

HERITAGE PRODUCTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE PRODUCTS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 2008 (17 years ago)
Organization Date: 30 Sep 2008 (17 years ago)
Last Annual Report: 14 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0714522
ZIP code: 41643
City: Lackey
Primary County: Knott County
Principal Office: 193 RAILWAY LANE, LACKEY, KY 41643
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN F. COLLINS. Registered Agent

Manager

Name Role
John F. Collins Manager

Organizer

Name Role
KARLA FIGUEROA/LEGALZOOM.COM Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-14
Registered Agent name/address change 2011-06-27
Annual Report 2011-06-27
Annual Report 2010-05-22

USAspending Awards / Financial Assistance

Date:
2009-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State