Search icon

GLYNN YOUNG'S LANDSCAPING AND NURSERY CENTER OF KENTUCKY, INC.

Company Details

Name: GLYNN YOUNG'S LANDSCAPING AND NURSERY CENTER OF KENTUCKY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 08 Mar 1988 (37 years ago)
Organization Date: 08 Mar 1988 (37 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0241056
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40356
Primary County: Jessamine
Principal Office: 150 MILL ST., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
MARTY MADDOX Registered Agent

Director

Name Role
Marty Maddux Director

President

Name Role
Marty Maddux President

Secretary

Name Role
CATHERINE MADDUX Secretary

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-04-06
Annual Report 2020-02-26
Annual Report 2019-05-06
Annual Report 2018-04-12
Annual Report 2017-03-06
Annual Report 2016-02-18
Annual Report 2015-04-22

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C78625P50074 2024-12-20 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_36C78625P50074_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13000.00
Current Award Amount 13000.00
Potential Award Amount 13000.00

Description

Title SED-833 - CC ALIAS TO PURCHASE MULCH FOR CAMP NELSON NATIONAL CEMETERY
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

Recipient Details

Recipient GLYNN YOUNG'S LANDSCAPING AND NURSERY CENTER OF KENTUCKY, INC
UEI LY83A3XNJ6E1
Recipient Address UNITED STATES, 150 MILL ST, NICHOLASVILLE, JESSAMINE, KENTUCKY, 403561114

Date of last update: 15 Dec 2024

Sources: Kentucky Secretary of State