Search icon

HEARTLAND RENTAL PROPERTIES, L.L.C.

Company Details

Name: HEARTLAND RENTAL PROPERTIES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 May 2009 (16 years ago)
Organization Date: 18 May 2009 (16 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0730094
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1104 PARIS RD. SUITE 201, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jennifer Beasley Registered Agent

Organizer

Name Role
DAVIN BURNETT Organizer
CAMELA BURNETT Organizer

Member

Name Role
DAVIN BURNETT Member

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Annual Report 2023-03-21
Annual Report 2022-04-12
Annual Report 2021-02-23
Annual Report 2020-06-11
Annual Report 2019-05-16
Annual Report 2018-03-22
Annual Report 2017-01-27
Annual Report 2016-01-27

Sources: Kentucky Secretary of State