Search icon

HERITAGE HAULING, LLC

Company Details

Name: HERITAGE HAULING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2015 (10 years ago)
Organization Date: 04 Feb 2015 (10 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0909502
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 604 BIZZELL DRIVE, SUITE 250, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
W. Todd Skaggs Member

Manager

Name Role
Frank Hundley Manager

Organizer

Name Role
Matthew J Koch Organizer

Registered Agent

Name Role
GREG ELKINS Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY HAULING, LLC Old Name
CKH, LLC Old Name
CENTRAL KENTUCKY HAULING, INC. Merger

Assumed Names

Name Status Expiration Date
CKY HAULING Active 2026-02-24
CENTRAL KENTUCKY HAULING Active 2026-02-24

Filings

Name File Date
Amendment 2024-09-13
Annual Report Amendment 2024-06-21
Annual Report 2024-03-18
Annual Report 2023-05-29
Annual Report 2022-03-09

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
997500
Current Approval Amount:
997500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1006819.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-12
Operation Classification:
Private(Property)
power Units:
36
Drivers:
32
Inspections:
9
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-07-25 2025 - Judicial Department Miscellaneous Services Garbage Collection-1099 Rept 85.07
Judicial 2023-09-19 2024 - Judicial Department Miscellaneous Services Garbage Collection-1099 Rept 87.77

Sources: Kentucky Secretary of State