Search icon

SWARTZ MOWING, INC.

Company Details

Name: SWARTZ MOWING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1986 (39 years ago)
Organization Date: 30 Jun 1986 (39 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0216802
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 40358
City: Olympia
Primary County: Bath County
Principal Office: 87 ELK LICK RD. P.O. BOX 124, OLYMPIA, KY 40358
Place of Formation: KENTUCKY
Authorized Shares: 500
Common No Par Shares: 500

Director

Name Role
BARBARA JO SWARTZ Director
ROOSEVELT SWARTZ, JR. Director

President

Name Role
Barbara J Swartz President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Neal V Swartz Vice President
Kyle R Swartz Vice President

Secretary

Name Role
Kimberly Karrick Secretary

Incorporator

Name Role
ROOSEVELT SWARTZ, JR. Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3SWX9
UEI Expiration Date:
2020-03-13

Business Information

Activation Date:
2019-03-14
Initial Registration Date:
2004-03-25

Form 5500 Series

Employer Identification Number (EIN):
611103168
Plan Year:
2023
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-01-28
Annual Report 2024-06-20
Annual Report 2023-05-26
Principal Office Address Change 2023-02-27
Annual Report 2022-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG531AP110026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
34137.30
Base And Exercised Options Value:
34137.30
Base And All Options Value:
34137.30
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-03-31
Description:
ORB1028 LONDON/RB MOWING. SWARTZ CONTRACT AG-531A-C-09-0008
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES
Procurement Instrument Identifier:
AG531AP110019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
21360.00
Base And Exercised Options Value:
21360.00
Base And All Options Value:
21360.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-03-15
Description:
ORB1024; AG-531A-C-09-0002 OPTION 2 BRUSHING FOR THE CUMBERLAND RD
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F099: OTHER NAT RES MGMT & CONSERV
Procurement Instrument Identifier:
AG531AP100028
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
31200.00
Base And Exercised Options Value:
31200.00
Base And All Options Value:
31200.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-04-16
Description:
LONDON & RB ROADSIDE MOWING OPTION 1 OF AG-531A-C-09-0008; 200 MILES @ $156.00
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

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:
1308333.02
Total Face Value Of Loan:
1293018.82

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-27
Type:
Accident
Address:
HWY 65, FRANKLIN, KY, 42134
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1308333.02
Current Approval Amount:
1293018.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1304957.1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 674-9972
Add Date:
1996-06-18
Operation Classification:
Private(Property)
power Units:
83
Drivers:
47
Inspections:
8
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Rentals Rental Of Equipment-1099 Rept 37125
Executive 2025-01-28 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 51210
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 77670
Executive 2025-01-16 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept -1585.01
Executive 2025-01-15 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 114501.84

Sources: Kentucky Secretary of State