Search icon

AMERICAN HEARTLAND MANUFACTURING COMPANY, LLC

Company Details

Name: AMERICAN HEARTLAND MANUFACTURING COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2013 (12 years ago)
Organization Date: 23 Apr 2013 (12 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0855832
Industry: Furniture and Fixtures
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 757 BROWNSLOCK ROAD, PO Box 2695, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMADO RIVAS Registered Agent

Manager

Name Role
Amado De Jesus Rivas Manager

Member

Name Role
Reyes Ismael Alfaro Member

Organizer

Name Role
AMADO RIVAS Organizer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-05-16
Annual Report 2018-06-08
Annual Report 2017-06-12
Registered Agent name/address change 2016-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968816 0452110 2015-08-12 757 BROWNSLOCK ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-09-25
Case Closed 2016-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2015-10-12
Abatement Due Date 2015-10-30
Nr Instances 1
Nr Exposed 38
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2015-10-12
Abatement Due Date 2015-10-30
Nr Instances 5
Nr Exposed 35
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2015-10-12
Abatement Due Date 2015-10-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2015-10-12
Abatement Due Date 2015-10-26
Nr Instances 1
Nr Exposed 38
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9392677104 2020-04-15 0457 PPP 757 BROWNSLOCK RD, BOWLING GREEN, KY, 42101-4887
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203200
Loan Approval Amount (current) 203200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-4887
Project Congressional District KY-02
Number of Employees 35
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204695.78
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State