Search icon

Heartland Academy Incorporated

Company Details

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

President

Name Role
Tonia Barnes President

Director

Name Role
Tonia Barnes Director

Registered Agent

Name Role
TONIA BARNES Registered Agent

Incorporator

Name Role
Tonia Barnes Incorporator

Assumed Names

Name Status Expiration Date
HCA, INC. - HEARTLAND CHRISTIAN ACADEMY, INC. Active 2027-03-24

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36846.15
Loan Approval Amount (current) 36846.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1067
Project Congressional District KY-06
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37056.99
Forgiveness Paid Date 2021-09-14
4763378003 2020-06-26 0457 PPP 100 Courchelle Drive, NICHOLASVILLE, KY, 40356-1067
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-1067
Project Congressional District KY-06
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27051.62
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State