Search icon

HARTLAND EQUIPMENT CORP.

Company Details

Name: HARTLAND EQUIPMENT CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 1997 (28 years ago)
Organization Date: 04 Apr 1997 (28 years ago)
Last Annual Report: 07 Jun 2011 (14 years ago)
Organization Number: 0431057
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 820 THREE SPRINGS RD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 5000

President

Name Role
Sam Lawson President

Director

Name Role
Sam Lawson Director
Ronald Madison Director
DARRELL BURTON Director
BEVERLY LAWSON Director

Signature

Name Role
SAM LAWSON Signature

Treasurer

Name Role
BEVERLY LAWSON Treasurer

Secretary

Name Role
BEVERLY LAWSON Secretary

Vice President

Name Role
DARRELL BURTON Vice President

Incorporator

Name Role
GEORGE E STRICKLER JR Incorporator

Registered Agent

Name Role
SAM LAWSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
311519684
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
43
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 523872 Agent - Limited Line Credit Inactive 2003-07-30 - 2011-05-18 - -
Department of Insurance DOI ID 523872 Agent - Vehicle Physical Damage Inactive 2001-03-22 - 2002-01-16 - -

Former Company Names

Name Action
SHILOH EQUIPMENT, INC. Merger

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-25
Annual Report 2011-06-07
Annual Report 2010-03-31
Annual Report 2009-04-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P511P0058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12198.74
Base And Exercised Options Value:
12198.74
Base And All Options Value:
12198.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-10
Description:
JOHN DEERE GATOR XUV 855D REPLACEMENT (P
Naics Code:
333112: LAWN AND GARDEN TRACTOR AND HOME LAWN AND GARDEN EQUIPMENT MANUFACTURING
Product Or Service Code:
2420: TRACTORS, WHEELED
Procurement Instrument Identifier:
INF42431AM136
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8125.00
Base And Exercised Options Value:
8125.00
Base And All Options Value:
8125.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-06-16
Description:
CUTTER EQUIPMENT
Naics Code:
423820: FARM AND GARDEN MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3720: HARVESTING EQUIPMENT
Procurement Instrument Identifier:
INPP5535100302
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4225.00
Base And Exercised Options Value:
4225.00
Base And All Options Value:
4225.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-04-23
Description:
TIGER MOWER HEAD
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 561-3512
Add Date:
1996-10-16
Operation Classification:
APPLYING FOR MC
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State