Search icon

HEARTLAND RIVER SERVICE LLC

Company Details

Name: HEARTLAND RIVER SERVICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2018 (6 years ago)
Organization Date: 26 Oct 2018 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1037400
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2104 STATE ROUTE 301, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE CAVANAUGH Registered Agent

Member

Name Role
Tina Owen Member

Organizer

Name Role
JOE CAVANAUGH Organizer

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-21
Annual Report 2022-08-05
Annual Report 2021-03-15
Annual Report 2020-03-28
Annual Report 2019-08-28
Articles of Organization (LLC) 2018-10-26

Sources: Kentucky Secretary of State