Name: | HEARTLAND OUTDOOR EQUIPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2004 (21 years ago) |
Organization Date: | 09 Aug 2004 (21 years ago) |
Last Annual Report: | 08 May 2023 (2 years ago) |
Organization Number: | 0592065 |
ZIP code: | 42086 |
City: | West Paducah |
Primary County: | McCracken County |
Principal Office: | 6897 OGDEN LANDING ROAD, WEST PADUCAH, KY 42086 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY WILLHELM | Registered Agent |
Name | Role |
---|---|
GARY WILLHELM | President |
Name | Role |
---|---|
GARY WILLHELM | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-03-13 |
Annual Report | 2023-05-08 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-01 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2018-06-11 |
Principal Office Address Change | 2017-05-24 |
Annual Report | 2017-05-24 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2840016003 | 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 | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4413337202 | 2020-04-27 | 0457 | PPP | 6897 OGDEN LANDING RD, WEST PADUCAH, KY, 42086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State