Name: | HEARTLAND CARE MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2005 (20 years ago) |
Organization Date: | 10 Aug 2005 (20 years ago) |
Last Annual Report: | 22 Jan 2025 (a month ago) |
Organization Number: | 0619337 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | P.O. BOX 586, BENTON, KY 42025-0586 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Shelia N Hayden | President |
Name | Role |
---|---|
SHELIA N. HAYDEN | Registered Agent |
Name | Role |
---|---|
Douglas L Wilson | Officer |
Joshua T Jones | Officer |
Name | Role |
---|---|
Tabatha L Bell | Vice President |
Holly G Jones | Vice President |
Name | Role |
---|---|
Shelia N Hayden | Director |
Name | Role |
---|---|
TABATHA LEE ANN BELL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-22 |
Annual Report | 2024-01-11 |
Annual Report | 2023-01-11 |
Annual Report | 2022-01-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-03-26 |
Annual Report | 2018-04-12 |
Annual Report | 2017-02-27 |
Annual Report | 2016-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5281597201 | 2020-04-27 | 0457 | PPP | 1810 MAIN ST, BENTON, KY, 42025-1705 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State