Search icon

Heritage Investments, LLC

Company Details

Name: Heritage Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 2021 (4 years ago)
Organization Date: 04 Mar 2021 (4 years ago)
Last Annual Report: 27 Mar 2025 (25 days ago)
Managed By: Managers
Organization Number: 1137004
Industry: Fishing, Hunting and Trapping
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8510 Aspen Glen Way, Louisville, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTIN-THOMPSON, INC. Registered Agent
Martin Thompson Registered Agent

Manager

Name Role
Martin joseph Thompson Manager

Organizer

Name Role
Chris Hawkins Organizer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-03-26
Annual Report 2023-04-04
Annual Report 2022-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880877710 2020-05-01 0457 PPP PO BOX 147, BARBOURVILLE, KY, 40906-0147
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BARBOURVILLE, KNOX, KY, 40906-0147
Project Congressional District KY-05
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60486.04
Forgiveness Paid Date 2021-06-22

Sources: Kentucky Secretary of State