Search icon

HEARTLAND RECYCLERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTLAND RECYCLERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2017 (8 years ago)
Organization Date: 28 Jun 2017 (8 years ago)
Last Annual Report: 26 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0989580
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 307 WEST WHITE OAK STREET, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY L. DECKER Registered Agent

Organizer

Name Role
BOBBY L. DECKER Organizer

Member

Name Role
BOBBY L. DECKER Member

Filings

Name File Date
Annual Report 2024-08-26
Annual Report 2023-08-02
Principal Office Address Change 2022-06-20
Annual Report 2022-06-20
Annual Report 2021-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30366.1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State