Search icon

HEARTLAND ELECTRIC COMPANY OF KY, LLC

Company Details

Name: HEARTLAND ELECTRIC COMPANY OF KY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2005 (20 years ago)
Organization Date: 21 Jan 2005 (20 years ago)
Last Annual Report: 15 Sep 2022 (3 years ago)
Managed By: Members
Organization Number: 0604079
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: PO BOX 178, CLARKSON, KY 42726
Place of Formation: KENTUCKY

Member

Name Role
JOSEPH T HEAVERIN Member

Organizer

Name Role
JOSEPH T. HEAVERIN Organizer

Registered Agent

Name Role
JOSEPH T. HEAVERIN, LLC Registered Agent

Filings

Name File Date
Dissolution 2022-09-15
Annual Report 2022-09-15
Annual Report 2021-03-29
Annual Report 2020-02-28
Annual Report 2019-06-21

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
56819.80
Total Face Value Of Loan:
56819.80

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-10
Type:
Prog Related
Address:
201 E CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-24
Type:
Prog Related
Address:
100 TROJAN WAY, VINE GROVE, KY, 40175
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-04
Type:
Prog Related
Address:
702 GOODWIN LN, LEITCHFIELD, KY, 42754
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56819.8
Current Approval Amount:
56819.8
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
56974.48

Sources: Kentucky Secretary of State