Search icon

HEARTLAND GOLF CLUB, LLC

Company Details

Name: HEARTLAND GOLF CLUB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2012 (13 years ago)
Organization Date: 11 May 2012 (13 years ago)
Last Annual Report: 03 Apr 2025 (16 days ago)
Managed By: Members
Organization Number: 0828895
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 850 PINE VALLEY DRIVE SUITE 100, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
JOHN M POTTS Member
JOHN M POTTS II Member

Organizer

Name Role
LOY RAY BRASHEAR Organizer
JOHN POTTS Organizer

Registered Agent

Name Role
JOHN M POTTS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 047-RS-206297 Special Sunday Retail Drink License Active 2025-01-10 2024-11-14 - 2026-01-31 850 Pine Valley Dr, Elizabethtown, Hardin, KY 42701
Department of Alcoholic Beverage Control 047-GOLF-206296 Limited Golf Course License Active 2025-01-10 2024-11-14 - 2026-01-31 850 Pine Valley Dr, Elizabethtown, Hardin, KY 42701

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1685 Water Resources Wtr Withdrawal-Revised Approval Issued 2017-03-22 2017-03-22
Document Name Approval Letter.pdf
Date 2021-02-11
Document Download
Document Name Facility Requirements.pdf
Date 2021-02-11
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-11
Document Download

Assumed Names

Name Status Expiration Date
HEARTLAND GOLF PUB Inactive 2017-07-23

Filings

Name File Date
Annual Report 2025-04-03
Principal Office Address Change 2025-04-03
Annual Report 2024-07-09
Annual Report 2023-08-08
Annual Report 2022-08-04
Annual Report 2021-02-10
Registered Agent name/address change 2020-05-05
Annual Report 2020-05-05
Annual Report 2019-06-02
Annual Report 2019-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913387100 2020-04-10 0457 PPP 850 PINE VALLEY DR, ELIZABETHTOWN, KY, 42701-8605
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-8605
Project Congressional District KY-02
Number of Employees 7
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25035.6
Forgiveness Paid Date 2021-03-26

Sources: Kentucky Secretary of State