Search icon

HERITAGE LEGACY II, LLC

Company Details

Name: HERITAGE LEGACY II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2010 (14 years ago)
Organization Date: 17 Dec 2010 (14 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Managed By: Managers
Organization Number: 0777642
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 111 Midland Boulevard, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN T. MCGINNIS, INC. Registered Agent

Member

Name Role
John T. McGinnis Member

Manager

Name Role
John T. McGinnis Manager

Organizer

Name Role
Frost Brown Todd LLC Organizer

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-07-27
Annual Report 2022-06-30
Annual Report 2021-04-23
Annual Report 2020-06-15
Annual Report 2019-06-30
Annual Report 2018-06-29
Annual Report 2017-08-04
Annual Report 2016-06-30
Annual Report 2015-07-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
BP936161 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2011-05-26 2011-05-26 GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Recipient HERITAGE LEGACY II, LLC
Recipient Name Raw HERITAGE LEGACY II, LLC
Recipient DUNS 966584935
Recipient Address 111 MIDLAND BOULEVARD, SHELBYVILLE, SHELBY, KENTUCKY, 40065-9732, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 142692.00
Face Value of Direct Loan 2820000.00
Link View Page

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-22 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 14535

Sources: Kentucky Secretary of State