Search icon

HEARTLAND GOLF CLUB, LLC

Company claim

Is this your business?

Get access!

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 (2 months 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
Principal Office Address Change 2025-04-03
Annual Report 2025-04-03
Annual Report 2024-07-09
Annual Report 2023-08-08
Annual Report 2022-08-04

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75100.00
Total Face Value Of Loan:
75100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24800.00
Total Face Value Of Loan:
24800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24800
Current Approval Amount:
24800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25035.6

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State