Search icon

HEARTLAND PAYMENT SYSTEMS, LLC

Company Details

Name: HEARTLAND PAYMENT SYSTEMS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2016 (9 years ago)
Authority Date: 09 Jun 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0954833
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 3550 LENOX RD., SUITE 3000, ATLANTA, GA 30326
Place of Formation: DELAWARE

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Global Payments Inc. Manager

Assumed Names

Name Status Expiration Date
HEARTLAND POS Inactive 2024-01-16

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-04-08
Annual Report 2023-04-08
Principal Office Address Change 2022-04-19
Annual Report 2022-04-19
Annual Report 2021-06-09
Annual Report 2020-06-08
Annual Report 2019-04-29
Certificate of Assumed Name 2019-01-16
Annual Report 2018-05-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-26 2025 Education and Labor Cabinet Department Of Education Maintenance And Repairs Business Applications Software Maintenance 146807.7
Executive 2024-09-12 2025 Education and Labor Cabinet Department Of Education Maintenance And Repairs Business Applications Software Maintenance 103950
Executive 2023-07-12 2024 Education and Labor Cabinet Department Of Education Maintenance And Repairs Business Applications Software Maintenance 44944.2

Sources: Kentucky Secretary of State