Search icon

LANDMARK LAWN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK LAWN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1989 (36 years ago)
Organization Date: 31 May 1989 (36 years ago)
Last Annual Report: 13 Mar 2025 (3 months ago)
Organization Number: 0259151
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1910 LOWER HUNTERS TRACE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CHRISTOPHER KELTY Registered Agent

President

Name Role
Christopher E Kelty President

Secretary

Name Role
MEGHAN E KELTY Secretary

Director

Name Role
Christopher E Kelty Director
CHRISTOPHER KELTY Director

Incorporator

Name Role
CHRISTOPHER KELTY Incorporator

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
11730.00
Total Face Value Of Loan:
11730.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11730
Current Approval Amount:
11730
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11787.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State