Search icon

MADDOX GARDEN CENTER & LANDSCAPING, INC.

Company Details

Name: MADDOX GARDEN CENTER & LANDSCAPING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1984 (40 years ago)
Organization Date: 27 Dec 1984 (40 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0196780
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8430 DIXIE HWY., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADDOX GARDEN CENTER & LANDSCAPING, INC. 401(K) P/S PLAN 2018 611065122 2019-05-28 MADDOX GARDEN CENTER & LANDSCAPING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 444200
Sponsor’s telephone number 8599921605
Plan sponsor’s address 8430 DIXIE HWY, FLORENCE, KY, 41042

Plan administrator’s name and address

Administrator’s EIN 611065122
Plan administrator’s name MADDOX GARDEN CENTER & LANDSCAPING, INC.
Plan administrator’s address 8430 DIXIE HWY, FLORENCE, KY, 41042
Administrator’s telephone number 8599921605

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing SCOTT MADDOX
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Scott R Maddox President

Secretary

Name Role
Marc L Osterbur Secretary

Vice President

Name Role
Andrew R Buttelwerth Vice President

Treasurer

Name Role
Anthony T O'Daniel Treasurer

Director

Name Role
ROBERT G. MADDOX Director
BONITA MADDOX Director

Incorporator

Name Role
ROBERT G. MADDOX Incorporator
BONITA MADDOX Incorporator

Registered Agent

Name Role
SCOTT MADDOX Registered Agent

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-03-06
Annual Report 2023-06-25
Annual Report 2022-05-16
Annual Report 2021-01-09
Annual Report 2020-02-27
Annual Report 2019-06-20
Annual Report 2018-06-29
Annual Report 2017-05-04
Registered Agent name/address change 2017-05-04

Sources: Kentucky Secretary of State