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 (2 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
Annual Report 2022-09-15
Dissolution 2022-09-15
Annual Report 2021-03-29
Annual Report 2020-02-28
Annual Report 2019-06-21
Annual Report 2018-06-28
Reinstatement Certificate of Existence 2017-10-24
Reinstatement 2017-10-24
Reinstatement Approval Letter Revenue 2017-10-23
Administrative Dissolution 2017-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923168 0452110 2014-03-10 201 E CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-03-10
Case Closed 2014-03-10
312618945 0452110 2009-06-24 100 TROJAN WAY, VINE GROVE, KY, 40175
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-06-29
Case Closed 2009-11-17

Related Activity

Type Inspection
Activity Nr 312618820

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-10-01
Abatement Due Date 2009-10-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2009-10-01
Abatement Due Date 2009-10-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
312496094 0452110 2008-09-04 702 GOODWIN LN, LEITCHFIELD, KY, 42754
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-04
Case Closed 2008-09-04

Related Activity

Type Inspection
Activity Nr 312476542

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3350048703 2021-03-31 0457 PPP 703 W Main St, Clarkson, KY, 42726-7045
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56819.8
Loan Approval Amount (current) 56819.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarkson, GRAYSON, KY, 42726-7045
Project Congressional District KY-02
Number of Employees 7
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 56974.48
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State