Search icon

HEFLIN, INC.

Company Details

Name: HEFLIN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1995 (29 years ago)
Organization Date: 20 Dec 1995 (29 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0409301
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 100 PRESTWICK PLACE, 100 PRESTWICK PLACE, PADUCAH, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TRACY HEFLIN Registered Agent

Director

Name Role
Tracy D Heflin Director
Melvin C Heflin Director

Vice President

Name Role
Melvin C Heflin Vice President

Treasurer

Name Role
Tracy D Heflin Treasurer

President

Name Role
Tracy D Heflin President

Incorporator

Name Role
JAMES A. ANDERSON Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-03-15
Annual Report 2022-08-05
Annual Report 2021-05-19
Annual Report 2020-02-12
Registered Agent name/address change 2019-04-19
Principal Office Address Change 2019-04-19
Annual Report 2019-04-19
Annual Report 2018-06-08
Annual Report 2017-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162408 0452110 2000-08-10 HWY 1523 & 5 HOUR AVENUE, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-08-10
Case Closed 2001-06-22

Related Activity

Type Referral
Activity Nr 201858768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 132.5
Initial Penalty 1500.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 132.5
Initial Penalty 1500.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 135.0
Initial Penalty 1500.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Initial Penalty 1500.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Initial Penalty 750.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 132.5
Initial Penalty 1500.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 4
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 200.3
Initial Penalty 1500.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 4
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-01-05
Abatement Due Date 2001-01-11
Current Penalty 64.0
Initial Penalty 750.0
Final Order 2001-06-14
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5011337204 2020-04-27 0457 PPP 100 PRESTWICK PL, PADUCAH, KY, 42001-9764
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26773
Servicing Lender Name Citizens Deposit Bank of Arlington, Inc.
Servicing Lender Address 1 Walnut St, ARLINGTON, KY, 42021-9001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-9764
Project Congressional District KY-01
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26773
Originating Lender Name Citizens Deposit Bank of Arlington, Inc.
Originating Lender Address ARLINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11493.7
Forgiveness Paid Date 2021-02-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
450856 Intrastate Non-Hazmat 2025-02-19 4789 2021 4 3 Auth. For Hire
Legal Name HEFLIN INC
DBA Name -
Physical Address 251 CHESTERHACK DRIVE, PADUCAH, KY, 42001, US
Mailing Address 100 PRESTWICK PLACE, PADUCAH, KY, 42001, US
Phone (270) 558-4809
Fax (270) 558-4809
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State