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 |
Name | Role |
---|---|
W. Todd Skaggs | Member |
Name | Role |
---|---|
Frank Hundley | Manager |
Name | Role |
---|---|
Matthew J Koch | Organizer |
Name | Role |
---|---|
GREG ELKINS | Registered Agent |
Name | Action |
---|---|
CENTRAL KENTUCKY HAULING, LLC | Old Name |
CKH, LLC | Old Name |
CENTRAL KENTUCKY HAULING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CKY HAULING | Active | 2026-02-24 |
CENTRAL KENTUCKY HAULING | Active | 2026-02-24 |
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 |
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