Search icon

HEATHCO, LLC

Company Details

Name: HEATHCO, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2007 (18 years ago)
Authority Date: 14 Aug 2007 (18 years ago)
Last Annual Report: 02 Oct 2023 (2 years ago)
Organization Number: 0671257
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 2901 Industrial Drive, BOWLING GREEN, KY 42102
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEATHCO LLC 401K PLAN 2021 260682106 2022-03-16 HEATHCO, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 335100
Sponsor’s telephone number 2708468300
Plan sponsor’s address 2445 NASHVILLE ROAD, PO BOX 90045, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2022-03-16
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-16
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
HEATHCO LLC 401K PLAN 2020 260682106 2021-02-11 HEATHCO, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 335100
Sponsor’s telephone number 2708468300
Plan sponsor’s address 2445 NASHVILLE ROAD, PO BOX 90045, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2021-02-11
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-11
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
HEATHCO LLC 401K PLAN 2019 260682106 2020-10-08 HEATHCO, LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 335100
Sponsor’s telephone number 2708468300
Plan sponsor’s address 2445 NASHVILLE ROAD, PO BOX 90045, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
HEATHCO LLC 401K PLAN 2018 260682106 2019-04-10 HEATHCO, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 335100
Sponsor’s telephone number 2708468300
Plan sponsor’s address 2445 NASHVILLE ROAD, PO BOX 90045, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-10
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
HEATHCO LLC 401K PLAN 2017 260682106 2018-08-08 HEATHCO, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 335100
Sponsor’s telephone number 2708468300
Plan sponsor’s address 2445 NASHVILLE ROAD, PO BOX 90045, BOWLING GREEN, KY, 42102
HEATHCO LLC 401K PLAN 2016 260682106 2017-05-18 HEATHCO, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 335100
Sponsor’s telephone number 2708468300
Plan sponsor’s address 2445 NASHVILLE ROAD, PO BOX 90045, BOWLING GREEN, KY, 42102

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing MARK SEXTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
ERIC A. REEVES Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Edward Glen Weinstein Manager
Howard Tafler Manager
Jamie Cartwright Manager
Michel Côté Manager

Filings

Name File Date
Revocation of Certificate of Authority 2024-10-12
Principal Office Address Change 2023-10-02
Annual Report 2023-10-02
Annual Report 2022-06-22
Annual Report 2021-06-29
Annual Report 2020-06-29
Annual Report 2019-06-19
Annual Report 2018-05-17
Annual Report 2017-06-08
Annual Report 2016-06-13

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 26.84 $5,850,700 $750,000 40 30 2009-02-05 Final

Sources: Kentucky Secretary of State