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 |
Name | Role |
---|---|
JOHN M POTTS | Member |
JOHN M POTTS II | Member |
Name | Role |
---|---|
LOY RAY BRASHEAR | Organizer |
JOHN POTTS | Organizer |
Name | Role |
---|---|
JOHN M POTTS | Registered Agent |
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 |
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 | |
Name | Status | Expiration Date |
---|---|---|
HEARTLAND GOLF PUB | Inactive | 2017-07-23 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State