Search icon

HEATH BUILDING MATERIALS, INC.

Company claim

Is this your business?

Get access!

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
Registered Agent name/address change 2023-08-16
Annual Report Amendment 2023-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91645.00
Total Face Value Of Loan:
91645.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91645.00
Total Face Value Of Loan:
91645.00
Date:
2008-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-29
Type:
Referral
Address:
300 FIRST STREET, HAZEL, KY, 42049
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$91,645
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,645
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$92,134.58
Servicing Lender:
SouthernTrust Bank
Use of Proceeds:
Payroll: $73,316
Utilities: $4,582
Rent: $13,747

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State