Search icon

HEARTLAND PROPERTY MANAGEMENT LLC

Company Details

Name: HEARTLAND PROPERTY MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2012 (12 years ago)
Organization Date: 13 Nov 2012 (12 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0842515
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 215 Troon Rd, Paducah, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gene Wesley Bass Jr Registered Agent

Manager

Name Role
GENE WESLEY BASS JR Manager

Organizer

Name Role
Gene Wesley Bass Jr Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-05-30
Annual Report 2022-06-21
Annual Report 2021-06-11
Annual Report 2020-06-24
Annual Report 2019-06-21
Annual Report 2018-06-27
Annual Report 2017-06-21
Annual Report 2016-06-14
Annual Report 2015-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7359547709 2020-05-01 0457 PPP 620 28TH ST S, PADUCAH, KY, 42003
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23651.44
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State