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 |
Name | Role |
---|---|
Joshua Alan Heath | Registered Agent |
Name | Role |
---|---|
Joshua Alan Heath | President |
Name | Role |
---|---|
Ashley Renee HEATH | Vice President |
Name | Role |
---|---|
Joshua Alan HEATH | Director |
Ashley Renee HEATH | Director |
Name | Role |
---|---|
RICHARD HEATH | Incorporator |
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 |
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 | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317637965 | 0452110 | 2014-07-29 | 300 FIRST STREET, HAZEL, KY, 42049 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State