Name: | HUNTERS HEIGHTS, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2007 (18 years ago) |
Organization Date: | 17 Mar 2007 (18 years ago) |
Last Annual Report: | 24 Mar 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0659970 |
ZIP code: | 40045 |
City: | Milton, Locust |
Primary County: | Trimble County |
Principal Office: | 980 HAMPTON LANE, MILTON, KY 40045 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FLOYD V. BOWLING | Organizer |
Name | Role |
---|---|
ROBERT D. PARKER, LLC | Registered Agent |
Name | Role |
---|---|
Robert D Parker | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
689 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2021-10-28 | 2021-10-28 | |
689 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2015-08-11 | 2015-08-11 | |
Name | Action |
---|---|
HUNTER HEIGHTS, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-01-26 |
Annual Report | 2022-03-24 |
Annual Report | 2021-05-25 |
Annual Report | 2020-05-05 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2018-05-08 |
Annual Report | 2018-05-08 |
Principal Office Address Change | 2017-06-14 |
Annual Report Amendment | 2017-06-14 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State