Search icon

HECO LEASING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HECO LEASING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1970 (55 years ago)
Organization Date: 18 Mar 1970 (55 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0085258
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 810 N THIRD ST, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

President

Name Role
Joseph R Heaton President

Incorporator

Name Role
ROBERT H. HEATON Incorporator
WILLIAM PIKE CONWAY Incorporator

Registered Agent

Name Role
JOSEPH R. HEATON Registered Agent

Vice President

Name Role
William P Conway Jr Vice President

Form 5500 Series

Employer Identification Number (EIN):
610405660
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400008 Agent - Limited Line Credit Inactive 2012-05-15 - 2014-01-01 - -
Department of Insurance DOI ID 400008 Agent - Credit Life & Health Inactive 1995-06-02 - 2000-08-07 - -

Former Company Names

Name Action
CONWAY-HEATON, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-27
Annual Report 2022-06-14
Annual Report 2021-06-23
Annual Report 2020-06-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-09-17
Type:
Planned
Address:
810 N 3RD ST., P. O. BOX 2328, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
641200
Current Approval Amount:
641200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
647418.76

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 69.37
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Supplies Motor Vehicle Supplies & Parts 37
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2023-09-26 2024 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 1.66

Sources: Kentucky Secretary of State