Search icon

Heritage Renovation, LLC

Company Details

Name: Heritage Renovation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Apr 2014 (11 years ago)
Organization Date: 17 Apr 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0884982
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 3012 S 3RD STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Registered Agent

Name Role
Michael David Downey Registered Agent

Member

Name Role
Michael David Downey Member

Organizer

Name Role
Michael David Downey Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-08-16
Registered Agent name/address change 2022-11-02
Annual Report 2022-05-16
Annual Report 2021-07-06
Annual Report 2020-07-07
Annual Report 2019-06-21
Principal Office Address Change 2019-06-21
Annual Report 2018-07-12

Sources: Kentucky Secretary of State