Search icon

HERITAGE GATE, LLC

Company Details

Name: HERITAGE GATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2010 (15 years ago)
Organization Date: 16 Nov 2010 (15 years ago)
Last Annual Report: 26 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0775505
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 3996 SOUTH U.S. HIGHWAY 127, LIBERTY, KY 42539
Place of Formation: KENTUCKY

Member

Name Role
SHARON W. JOHNSON Member
John D Johnson Member

Organizer

Name Role
JOHN D JOHNSON Organizer

Registered Agent

Name Role
JOHN D JOHNSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-25
Annual Report 2023-05-22
Annual Report 2022-03-24
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
25381.10
Total Face Value Of Loan:
25381.10

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25381.1
Current Approval Amount:
25381.1
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25552.42

Sources: Kentucky Secretary of State