Search icon

Heritage Coast Properties LLC

Company Details

Name: Heritage Coast Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2017 (8 years ago)
Organization Date: 09 Jan 2017 (8 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0972744
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 226 N Wilson Ave, Morehead, KY 40351
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brandon Barker Registered Agent

Member

Name Role
Brandon Scott Barker Member
Stephanie Lynn Barker Member

Organizer

Name Role
Stephanie Barker Organizer
Brandon Barker Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
171811 Water Resources Floodplain Extension Request Approval Issued 2025-02-04 2025-02-04
Document Name Permit 31614 Extension 3.pdf
Date 2025-02-04
Document Download
171811 Water Resources Floodplain Extension Request Approval Issued 2024-02-06 2024-02-06
Document Name Permit 31614 Extension 2.pdf
Date 2024-02-06
Document Download
171811 Water Resources Floodplain Extension Request Approval Issued 2023-02-14 2023-02-14
Document Name Permit 31614 Extension 1.pdf
Date 2023-02-14
Document Download
171811 Water Resources Floodplain New Approval Issued 2022-03-15 2022-03-15
Document Name Permit 31614 Cover Letter.pdf
Date 2022-03-15
Document Download
Document Name Permit 31614 Requirements.pdf
Date 2022-03-15
Document Download

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-18
Annual Report 2023-05-18
Annual Report 2023-05-18
Annual Report 2022-05-24
Annual Report 2021-04-14
Annual Report 2020-06-17
Annual Report Amendment 2019-05-06
Annual Report 2019-03-29
Annual Report 2018-07-24

Sources: Kentucky Secretary of State