Search icon

HEARTLAND PROGUTTERS, LLC

Company Details

Name: HEARTLAND PROGUTTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2017 (7 years ago)
Organization Date: 02 Nov 2017 (7 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1001388
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1132 BOB RD., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-16
Annual Report 2019-08-21
Annual Report 2018-06-15
Articles of Organization (LLC) 2017-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973568505 2021-03-02 0457 PPP 1132 Bob Rd, Mayfield, KY, 42066-7736
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 868.75
Loan Approval Amount (current) 868.75
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 Mayfield, GRAVES, KY, 42066-7736
Project Congressional District KY-01
Number of Employees 2
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 872.23
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State