Search icon

ACTION LANDSCAPE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
Robin Q Heuke President

Secretary

Name Role
Gerald D Heuke Secretary

Vice President

Name Role
Gerald D Heuke Vice President

Registered Agent

Name Role
GERALD D. HEUKE Registered Agent

Director

Name Role
Robin Q Heuke Director
Gerald D Heuke Director
GERALD D. HEUKE Director
ROBIN Q. HEUKE Director

Incorporator

Name Role
ROBIN Q. HEUKE Incorporator
GERALD D. HEUKE Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611083121
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

Permits

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
Document Name Facility Requirements.pdf
Date 2021-02-12
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-02-12
Document Download
Document Name Approval Letter.pdf
Date 2021-02-23
Document Download

Former Company Names

Name Action
ACTION LANDSCAPING, INC. Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
257000.00
Total Face Value Of Loan:
257000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257000
Current Approval Amount:
257000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
258605.37

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1993-04-23
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

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