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 |
Name | Role |
---|---|
MARTY MADDOX | Registered Agent |
Name | Role |
---|---|
Marty Maddux | Director |
Name | Role |
---|---|
Marty Maddux | President |
Name | Role |
---|---|
CATHERINE MADDUX | Secretary |
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 |
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 | |||||||||||||||||||||||||
|
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