Search icon

HARTLAND PROPANE, LLC

Company Details

Name: HARTLAND PROPANE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 2006 (19 years ago)
Organization Date: 13 Feb 2006 (19 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0631988
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 151 MEANS DR., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTLAND PROPANE LLC CBS BENEFIT PLAN 2023 030586396 2024-12-30 HARTLAND PROPANE LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 454310
Sponsor’s telephone number 8598810667
Plan sponsor’s address 151 MEANS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
HARTLAND PROPANE LLC CBS BENEFIT PLAN 2022 030586396 2023-12-27 HARTLAND PROPANE LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 454310
Sponsor’s telephone number 8598810667
Plan sponsor’s address 151 MEANS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HARTLAND PROPANE LLC CBS BENEFIT PLAN 2021 030586396 2022-12-29 HARTLAND PROPANE LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 454310
Sponsor’s telephone number 8598810667
Plan sponsor’s address 151 MEANS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HARTLAND PROPANE LLC CBS BENEFIT PLAN 2020 030586396 2021-12-14 HARTLAND PROPANE LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 454310
Sponsor’s telephone number 8598810667
Plan sponsor’s address 151 MEANS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HARTLAND PROPANE LLC CBS BENEFIT PLAN 2019 030586396 2020-12-23 HARTLAND PROPANE LLC 5
Three-digit plan number (PN) 501
Effective date of plan 2020-04-01
Business code 454310
Sponsor’s telephone number 8598810667
Plan sponsor’s address 151 MEANS DRIVE, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KEN-SCOTT, INC. Registered Agent

Manager

Name Role
KEN SCOTT Manager

Member

Name Role
MIKE DENGER Member

Organizer

Name Role
MIKE DENGER Organizer

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-02-13
Annual Report 2023-06-05
Annual Report 2022-03-14
Annual Report 2021-06-28
Annual Report 2020-02-14
Annual Report 2019-06-21
Annual Report 2018-05-08
Annual Report 2017-03-28
Annual Report 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9156807006 2020-04-09 0457 PPP 151 Means Drive, NICHOLASVILLE, KY, 40356-8192
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51796.45
Loan Approval Amount (current) 51796.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-8192
Project Congressional District KY-06
Number of Employees 5
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52052.55
Forgiveness Paid Date 2020-10-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1560005 Intrastate Hazmat 2024-09-09 10000 2023 1 1 Private(Property)
Legal Name HARTLAND PROPANE LLC
DBA Name -
Physical Address 151 MEANS DR, NICHOLASVILLE, KY, 40356, US
Mailing Address 151 MEANS DR, NICHOLASVILLE, KY, 40356, US
Phone (859) 881-0667
Fax (859) 881-0651
E-mail HARTLANDPROPANE@WINDSTREAM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State