ACTION LANDSCAPE, INC.

Name: | ACTION LANDSCAPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1985 (40 years ago) |
Organization Date: | 29 Aug 1985 (40 years ago) |
Last Annual Report: | 06 Feb 2025 (5 months ago) |
Organization Number: | 0205529 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10638 WATTERSON TRL., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robin Q Heuke | President |
Name | Role |
---|---|
Gerald D Heuke | Secretary |
Name | Role |
---|---|
Gerald D Heuke | Vice President |
Name | Role |
---|---|
GERALD D. HEUKE | Registered Agent |
Name | Role |
---|---|
Robin Q Heuke | Director |
Gerald D Heuke | Director |
GERALD D. HEUKE | Director |
ROBIN Q. HEUKE | Director |
Name | Role |
---|---|
ROBIN Q. HEUKE | Incorporator |
GERALD D. HEUKE | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
1935 | Water Resources | Wtr Withdrawal-Orig | Approval Issued | 1993-01-26 | 1993-01-26 | |
Name | Action |
---|---|
ACTION LANDSCAPING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-02 |
Annual Report | 2023-02-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 17.25 | $38,000 | $3,500 | 24 | 1 | 2019-10-31 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 13.94 | $45,598 | $10,500 | 21 | 3 | 2018-01-25 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.63 | $35,425 | $10,500 | 18 | 3 | 2014-12-11 | Final |
Sources: Kentucky Secretary of State