Search icon

HEARTLAND AUTOMATION LLC

Company Details

Name: HEARTLAND AUTOMATION LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2014 (11 years ago)
Authority Date: 09 Jun 2014 (11 years ago)
Last Annual Report: 08 Jul 2024 (8 months ago)
Organization Number: 0889294
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 106 SUPPLY COURT, GEORGETOWN, KY 40324
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEARTLAND AUTOMATION 401(K) PLAN 2023 371699568 2024-10-07 HEARTLAND AUTOMATION LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-14
Business code 333310
Sponsor’s telephone number 8592989868
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing CHRISTI JONES
Valid signature Filed with authorized/valid electronic signature
HEARTLAND AUTOMATION 401(K) PLAN 2022 371699568 2023-08-10 HEARTLAND AUTOMATION LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-14
Business code 333310
Sponsor’s telephone number 8592989868
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2023-08-10
Name of individual signing KASEY TROTTER
Valid signature Filed with authorized/valid electronic signature
HEARTLAND AUTOMATION 401(K) PLAN 2021 371699568 2022-06-23 HEARTLAND AUTOMATION LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-14
Business code 333310
Sponsor’s telephone number 8592989868
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing KASEY TROTTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing KASEY TROTTER
Valid signature Filed with authorized/valid electronic signature
HEARTLAND AUTOMATION 401(K) PLAN 2020 371699568 2021-07-02 HEARTLAND AUTOMATION LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-14
Business code 333310
Sponsor’s telephone number 8594944882
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing KASEY TROTTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-02
Name of individual signing KASEY TROTTER
Valid signature Filed with authorized/valid electronic signature
HEARTLAND AUTOMATION 401(K) PLAN 2019 371699568 2020-06-16 HEARTLAND AUTOMATION LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-14
Business code 333310
Sponsor’s telephone number 8594944882
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing KASEY TROTTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing KASEY TROTTER
Valid signature Filed with authorized/valid electronic signature
HEARTLAND AUTOMATION 401(K) PLAN 2018 371699568 2019-10-04 HEARTLAND AUTOMATION LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-14
Business code 333310
Sponsor’s telephone number 8594944882
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ADAM WOOMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing ADAM WOOMER
Valid signature Filed with authorized/valid electronic signature
HEARTLAND AUTOMATION 401(K) PLAN 2017 371699568 2018-06-25 HEARTLAND AUTOMATION, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-14
Business code 333310
Sponsor’s telephone number 8594944882
Plan sponsor’s address 106 SUPPLY COURT, GEORGETOWN, KY, 40324

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ADAM WOOMER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Bradley C. Palmer Member

Assumed Names

Name Status Expiration Date
AUTOGUIDE Inactive 2020-07-31

Filings

Name File Date
Annual Report 2024-07-08
Registered Agent name/address change 2024-04-04
Annual Report Amendment 2023-12-11
Registered Agent name/address change 2023-11-15
Annual Report 2023-01-03
Annual Report 2022-01-25
Annual Report 2021-01-17
Registered Agent name/address change 2020-01-30
Annual Report 2020-01-30
Certificate of Withdrawal of Assumed Name 2019-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645398 0452110 2015-04-28 106 SUPPLY CT., GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-05-22
Case Closed 2015-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-14
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2015-08-27
Abatement Due Date 2015-09-14
Current Penalty 3750.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2015-08-27
Abatement Due Date 2015-09-04
Nr Instances 1
Nr Exposed 51
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-21
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-21
Nr Instances 1
Nr Exposed 26
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-08-27
Abatement Due Date 2015-08-31
Nr Instances 26
Nr Exposed 26
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2015-08-27
Abatement Due Date 2015-09-21
Nr Instances 1
Nr Exposed 26
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5315258210 2020-08-07 0457 PPP 106 SUPPLY CT, GEORGETOWN, KY, 40324-8002
Loan Status Date 2021-05-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1074293.95
Loan Approval Amount (current) 1074293.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8002
Project Congressional District KY-06
Number of Employees 63
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1082064.19
Forgiveness Paid Date 2021-05-05
6887338907 2021-05-05 0457 PPS 106 Supply Ct, Georgetown, KY, 40324-8002
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1074293.95
Loan Approval Amount (current) 1074293.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8002
Project Congressional District KY-06
Number of Employees 84
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1080386.52
Forgiveness Paid Date 2021-11-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2962687 Intrastate Non-Hazmat 2021-07-22 - - 3 10 Private(Property)
Legal Name HEARTLAND AUTOMATION LLC
DBA Name -
Physical Address 106 SUPPLY CT, GEORGETOWN, KY, 40324-8002, US
Mailing Address 106 SUPPLY CT, GEORGETOWN, KY, 40324-8002, US
Phone (502) 868-7638
Fax (502) 868-7639
E-mail BNOLAN@HEARTLAND-AUTOMATION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State