Search icon

HEATH BUILDING MATERIALS, INC.

Company Details

Name: HEATH BUILDING MATERIALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2000 (25 years ago)
Organization Date: 28 Jul 2000 (25 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0498583
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 496 MILLER CHAPEL RD., MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Joshua Alan Heath Registered Agent

President

Name Role
Joshua Alan Heath President

Vice President

Name Role
Ashley Renee HEATH Vice President

Director

Name Role
Joshua Alan HEATH Director
Ashley Renee HEATH Director

Incorporator

Name Role
RICHARD HEATH Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2024-05-30
Registered Agent name/address change 2024-05-30
Annual Report Amendment 2023-08-16
Registered Agent name/address change 2023-08-16
Annual Report Amendment 2023-05-16
Annual Report 2023-05-16
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-05-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3128465003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HEATH BUILDING MATERIALS, INC.
Recipient Name Raw HEATH BUILDING MATERIALS, INC.
Recipient DUNS 151022639
Recipient Address 496 MILLERS CHAPEL ROAD, MAYFIELD, GRAVES, KENTUCKY, 42066-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637965 0452110 2014-07-29 300 FIRST STREET, HAZEL, KY, 42049
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-13
Case Closed 2014-10-29

Related Activity

Type Referral
Activity Nr 203337530
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2014-09-18
Abatement Due Date 2014-09-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-09-18
Abatement Due Date 2014-09-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 201800304
Issuance Date 2014-09-18
Abatement Due Date 2014-09-22
Current Penalty 500.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2133847100 2020-04-10 0457 PPP 496 MILLERS CHAPEL RD, MAYFIELD, KY, 42066-7420
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91645
Loan Approval Amount (current) 91645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-7420
Project Congressional District KY-01
Number of Employees 14
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92134.58
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State