Search icon

IDAHO HEARTLAND COALITION, INC.

Company Details

Name: IDAHO HEARTLAND COALITION, INC.
Jurisdiction: Idaho
Legal type: Non-Profit Corporation (D)
Status: Inactive-Dissolved
Date of registration: 07 Jul 2011 (14 years ago)
Financial Date End: 31 Jul 2023
Date dissolved: 10 Jul 2023
Entity Number: 578619
Place of Formation: IDAHO
File Number: 578619
ZIP code: 83642
County: Ada County
Mailing Address: STE 100 55 SW 5TH AVE MERIDIAN, ID 83642-8603

Agent

Name Role Address
ROGER BATT Agent 55 SW 5TH AVE STE 100, MERIDIAN, ID 83642

President

Name Role Address Appointed On
Lou Murgoitio President 7373 MAPLE GROVE ROAD, BOISE, ID 83709 2020-06-26

Filing

Filing Name Filing Number Filing date
Articles of Dissolution 0005314290 2023-07-10
Annual Report 0004920043 2022-09-20
Annual Report 0004344904 2021-07-12
Annual Report 0003916407 2020-06-26
Annual Report 0003583613 2019-07-31
Annual Report 0003238896 2018-05-21
Annual Report 0003238894 2017-06-22
Annual Report 0003238893 2016-05-25
Annual Report 0003238892 2015-08-17
Annual Report 0003238891 2014-05-13

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_14-cv-00104 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Center for Constitutional Rights
Role Amicus
Name Erwin Chemerinsky
Role Amicus
Name FOOD PRODUCERS OF IDAHO, INC.
Role Amicus
Name Government Accountability Project
Role Amicus
Name Idaho Building and Construction Trades Council
Role Amicus
Name Idaho Cattle Association
Role Amicus
Name IDAHO FARM BUREAU FEDERATION, INC.
Role Amicus
Name IDAHO HEARTLAND COALITION, INC.
Role Amicus
Name Professors of the Law of Unconstitutional Animus
Role Amicus
Name Reporters Committee for Freedom of the Press
Role Amicus
Name The Idaho Dairymen's Association
Role Amicus
Name C.L. Butch Otter
Role Defendant
Name Lawrence Wasden
Role Defendant
Name The Idaho Dairymen's Association
Role Intervenor Defendant
Name AMERICAN CIVIL LIBERTIES UNION OF IDAHO, INC.
Role Plaintiff
Name Animal Legal Defense Fund
Role Plaintiff
Name Counterpunch
Role Plaintiff
Name Farm Forward
Role Plaintiff
Name Farm Sanctuary
Role Plaintiff
Name Daniel Hauff
Role Plaintiff
Name Monte Hickman
Role Plaintiff
Name Idaho Concerned Area Residents for the Environment
Role Plaintiff
Name Idaho Hispanic Caucus Institute for Research and Education
Role Plaintiff
Name Blair Koch
Role Plaintiff
Name James McWilliams
Role Plaintiff
Name People for the Ethical Treatment of Animals
Role Plaintiff
Name Will Potter
Role Plaintiff
Name River's Wish Animal Sanctuary
Role Plaintiff
Name SANDPOINT VEGETARIANS
Role Plaintiff
Name The Center for Food Safety
Role Plaintiff
Name WESTERN WATERSHEDS PROJECT, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_14-cv-00104-0
Date 2014-06-16
Notes MEMORANDUM DECISION AND ORDER denying 16 IDA's Motion to Intervene. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_14-cv-00104-1
Date 2014-09-04
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED that Defendants Motion to Dismiss (Dkt. 12) is GRANTED to the extent that Governor Otter will be dismissed as a defendant. Additionally, all claims under section 18-7042(1)(e) will be dismissed. The Motion to Dismiss is DENIED in all other respects. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File
Opinion ID USCOURTS-idd-1_14-cv-00104-2
Date 2014-10-14
Notes MEMORANDUM DECISION Idaho Dairymen's Association's Motion to Reconsider the Order Denying Intervention 61 is Denied. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
Opinion ID USCOURTS-idd-1_14-cv-00104-3
Date 2015-08-03
Notes MEMORANDUM DECISION AND ORDER granting 74 ALDF's Motion for Partial Summary Judgment. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-1_14-cv-00104-4
Date 2016-05-18
Notes MEMORANDUM DECISION AND ORDER - IT IS ORDERED THAT Plaintiffs Motion for Attorneys Fees and Costs (Dkt. 117), as corrected (Dkt. 118-1), is GRANTED to the extent Plaintiffs are awarded $249,875.08 in fees, expenses, and costs. The motion is DENIED to the extent Plaintiffs request any additional amounts. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-1_14-cv-00104-5
Date 2018-05-08
Notes ed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)MEMORANDUM DECISION AND ORDER - IT IS ORDERED that: 1. Plaintiffs Motion for Declaratory Judgment (Dkt. 140) is DENIED. 2. Plaintiffs unopposed Request for Judicial Notice (Dkt. 142) is GRANTED. Signed by Judge B. Lynn Winmill. (caused to be mail
View View File

Date of last update: 11 Apr 2025

Sources: Idaho Secretary of State