Search icon

HEARTLAND RETREAT CENTER, INC.

Company Details

Name: HEARTLAND RETREAT CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Jul 2004 (21 years ago)
Organization Date: 30 Jul 2004 (21 years ago)
Last Annual Report: 07 May 2013 (12 years ago)
Organization Number: 0591443
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4777 ALBEN BARKLEY DR., PADUCAH, KY 42001
Place of Formation: KENTUCKY

President

Name Role
RANDALL MCQUADY President

Secretary

Name Role
CHUCK JORDAN Secretary

Vice President

Name Role
W. DAX HUGHES Vice President

Registered Agent

Name Role
DOUGLAS LEE DUNCAN Registered Agent

Director

Name Role
WALTER BRIDGES Director
DON YOUNG Director
JOHN SAMS Director
RICHARD VASSEUR Director
BILL WHITLOW Director
JERE BRACEY Director
JIMMIE CUNNINGHAM Director
PAUL KINSEY Director
JERRIE CRAWFORD Director

Incorporator

Name Role
JERRY HOOVER Incorporator

Assumed Names

Name Status Expiration Date
SPRING LAKE RETREAT Inactive 2015-06-08

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-05-07
Annual Report 2012-07-11
Annual Report 2011-05-10
Annual Report 2010-06-29

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
55.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
23.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
436.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1054.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1110.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State