Search icon

THE HEARTLAND GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE HEARTLAND GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2001 (24 years ago)
Organization Date: 22 Jun 2001 (24 years ago)
Last Annual Report: 17 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0518128
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 703 Landsdowne Ct, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
BRIAN HAMMER Organizer
JILL HAMMER Organizer

Member

Name Role
Brian C Hammer Member
Jill R Hammer Member

Registered Agent

Name Role
BRIAN HAMMER DMD Registered Agent

Former Company Names

Name Action
HAMMER PROPERTIES, LLC Old Name

Filings

Name File Date
Dissolution 2023-12-22
Registered Agent name/address change 2023-03-17
Principal Office Address Change 2023-03-17
Annual Report 2023-03-17
Annual Report 2023-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State