Name: | Heartland Academy Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2013 (12 years ago) |
Organization Date: | 15 Feb 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0850171 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 217 Shiloh Crest Ct, Richmond, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
Tonia Barnes | President |
Name | Role |
---|---|
Tonia Barnes | Director |
Name | Role |
---|---|
TONIA BARNES | Registered Agent |
Name | Role |
---|---|
Tonia Barnes | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HCA, INC. - HEARTLAND CHRISTIAN ACADEMY, INC. | Active | 2027-03-24 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report Amendment | 2025-02-18 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-17 |
Certificate of Assumed Name | 2022-03-24 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-09 |
Annual Report | 2020-03-20 |
Annual Report | 2019-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1393508504 | 2021-02-18 | 0457 | PPS | 100 Courchelle Dr, Nicholasville, KY, 40356-1067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4763378003 | 2020-06-26 | 0457 | PPP | 100 Courchelle Drive, NICHOLASVILLE, KY, 40356-1067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State