Search icon

THE HEYBURN BUILDING, LLC

Company Details

Name: THE HEYBURN BUILDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2004 (21 years ago)
Organization Date: 01 Apr 2004 (21 years ago)
Last Annual Report: 24 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0582757
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4014 THERINA WAY, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM J RECEVEUR III Registered Agent

Member

Name Role
WILLIAM RECEVEUR, III Member
RICHARD M KNOX Member
BRYON FELKER Member

Organizer

Name Role
FRANK W. LEHN Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2065 Wastewater KPDES Industrial-Renewal Approval Issued 2011-06-24 2011-06-24
Document Name S KY0070301 Final Issue Letter 06-21-11.pdf
Date 2011-06-22
Document Download
Document Name S Final FS Permit KY0070301.pdf
Date 2011-06-22
Document Download
2065 Water Resources Wtr Withdrawal-Revised Approval Issued 2010-04-09 2010-04-09
Document Name Facility Requirements.pdf
Date 2021-02-12
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-12
Document Download
Document Name Approval Letter.pdf
Date 2021-02-23
Document Download

Filings

Name File Date
Dissolution 2019-12-13
Annual Report 2019-06-24
Annual Report 2018-05-15
Reinstatement Certificate of Existence 2017-08-15
Reinstatement 2017-08-15
Reinstatement Approval Letter Revenue 2017-08-15
Principal Office Address Change 2017-08-15
Registered Agent name/address change 2017-08-15
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28

Sources: Kentucky Secretary of State