Search icon

HUNTERS RIDGE, LLC

Company Details

Name: HUNTERS RIDGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jul 2007 (18 years ago)
Organization Date: 18 Jul 2007 (18 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Managed By: Members
Organization Number: 0669018
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 3149 COMMONWEALTH CT, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Registered Agent

Name Role
WARD O. PEDLEY Registered Agent

Manager

Name Role
WARD O PEDLEY Manager
MICHEAL D MARTIN Manager

Signature

Name Role
WARD O PEDLEY Signature

Organizer

Name Role
MARTY G. JACOBS Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
49926 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-07-20 2023-07-20
Document Name KYR10R591 Coverage Letter.pdf
Date 2023-07-21
Document Download
49926 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-07-03 2019-07-03
Document Name KYR10N680 Coverage Letter.pdf
Date 2019-07-04
Document Download
4823 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-03-07 2016-03-07
Document Name KYR10K242 Coverage Letter.pdf
Date 2016-03-08
Document Download

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-06-28
Annual Report 2012-06-29
Annual Report 2011-06-08
Annual Report 2010-06-28
Annual Report 2009-06-26
Principal Office Address Change 2008-07-21
Registered Agent name/address change 2008-07-21

Sources: Kentucky Secretary of State