Search icon

HUNTERS HEIGHTS, LLC.

Company Details

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

Organizer

Name Role
FLOYD V. BOWLING Organizer

Registered Agent

Name Role
ROBERT D. PARKER, LLC Registered Agent

Member

Name Role
Robert D Parker Member

Permits

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
Document Name Final Fact Sheet KY0001732.pdf
Date 2021-10-29
Document Download
Document Name S Final Permit KY0001732.pdf
Date 2021-10-29
Document Download
Document Name S KY0001732 Final Issue Letter.pdf
Date 2021-10-29
Document Download
689 Wastewater KPDES Sanitary-Renewal Approval Issued 2015-08-11 2015-08-11
Document Name Final Fact Sheet KY0001732.pdf
Date 2015-08-13
Document Download
Document Name S Final Permit KY0001732.pdf
Date 2015-08-13
Document Download
Document Name S KY0001732 Final Issue Letter.pdf
Date 2015-08-13
Document Download

Former Company Names

Name Action
HUNTER HEIGHTS, LLC Old Name

Filings

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