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 |
Name | Role |
---|---|
JOHN MICHAEL DULEY | Registered Agent |
Name | Role |
---|---|
John M Duley | Member |
Lesa Duley | Member |
Name | Role |
---|---|
JOHN MICHAEL DULEY | Organizer |
LESA DULEY | Organizer |
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 | |
321 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2017-06-26 | 2017-06-26 | |
321 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2010-07-13 | 2010-07-13 | |
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