Name: | L & M LAWN CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1981 (44 years ago) |
Organization Date: | 30 Mar 1981 (44 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0155014 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3033 AMSTERDAM RD., VILLA HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROGER LAWS | Director |
CAROL LAWS | Director |
Carolyn Laws | Director |
Brian Laws | Director |
Roger Laws, Jr. | Director |
Name | Role |
---|---|
ROGER LAWS | Incorporator |
CAROL LAWS | Incorporator |
Name | Role |
---|---|
ROGER LAWS | Registered Agent |
Name | Role |
---|---|
Carolyn Laws | President |
Name | Role |
---|---|
Roger Laws, Jr. | Secretary |
Name | Role |
---|---|
Brian Laws | Treasurer |
Name | Role |
---|---|
BRIAN LAWS | Vice President |
ROGER LAWS, JR. | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-23 |
Annual Report | 2022-08-05 |
Annual Report | 2021-05-28 |
Annual Report | 2020-05-14 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-15 |
Annual Report | 2017-04-11 |
Annual Report | 2016-04-22 |
Annual Report | 2015-04-16 |
Sources: Kentucky Secretary of State