HEARTLAND JANITORIAL SUPPLIES LLC

Name: | HEARTLAND JANITORIAL SUPPLIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Nov 2014 (11 years ago) |
Organization Date: | 14 Nov 2014 (11 years ago) |
Last Annual Report: | 04 Mar 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0902355 |
Industry: | Chemicals and Allied Products |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 5510 CAIRO ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM SWINFORD | Registered Agent |
Name | Role |
---|---|
TIM SWINFORD | Organizer |
Name | Role |
---|---|
Timothy Swinford | Member |
Stephen Swinford | Member |
Scott Pummill | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
168349 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-04-29 | 2021-04-29 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
CHEMSTATION HEARTLAND | Inactive | 2025-04-03 |
CHEMSTATION-HEARTLAND | Inactive | 2020-02-09 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-28 |
Annual Report Amendment | 2023-04-11 |
Principal Office Address Change | 2023-03-20 |
Registered Agent name/address change | 2023-03-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State