Search icon

HEARTLAND LODGE, LLC

Company Details

Name: HEARTLAND LODGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2016 (8 years ago)
Organization Date: 21 Nov 2016 (8 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0968746
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 24203 JACKS FORK ROAD, RUSH, KY 41168
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN MICHAEL DULEY Registered Agent

Member

Name Role
John M Duley Member
Lesa Duley Member

Organizer

Name Role
JOHN MICHAEL DULEY Organizer
LESA DULEY Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
321 Wastewater KPDES Sanitary-Renewal Approval Issued 2022-08-12 2022-08-12
Document Name Final Fact Sheet KY0087033.pdf
Date 2022-08-15
Document Download
Document Name S Final Permit KY0087033.pdf
Date 2022-08-15
Document Download
Document Name S KY0087033 Final Issue Letter.pdf
Date 2022-08-15
Document Download
321 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-06-26 2017-06-26
Document Name S KY0087033 Final Issue Letter.pdf
Date 2017-06-28
Document Download
Document Name S Final Permit KY0087033.pdf
Date 2017-06-28
Document Download
Document Name Final Fact Sheet KY0087033.pdf
Date 2017-06-28
Document Download
321 Wastewater KPDES Sanitary-Renewal Approval Issued 2010-07-13 2010-07-13
Document Name S Final Permit KY0087033.pdf
Date 2010-07-14
Document Download
Document Name S KY0087033 Final Issue Letter 06-25-10.pdf
Date 2010-07-14
Document Download

Filings

Name File Date
Dissolution 2022-07-08
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-03-06
Annual Report 2019-07-10
Annual Report 2018-05-02
Annual Report 2017-03-13
Articles of Organization (LLC) 2016-11-21

Sources: Kentucky Secretary of State