Search icon

HEARTLAND AUTOMATION LLC

Company claim

Is this your business?

Get access!

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 (a year 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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Bradley C. Palmer Member

Form 5500 Series

Employer Identification Number (EIN):
371699568
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1074293.95
Total Face Value Of Loan:
1074293.95
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1074293.95
Total Face Value Of Loan:
1074293.95
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1074293.95
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-28
Type:
Planned
Address:
106 SUPPLY CT., GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1074293.95
Current Approval Amount:
1074293.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1082064.19
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1074293.95
Current Approval Amount:
1074293.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1080386.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 868-7639
Add Date:
2017-01-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State