Search icon

LAWNCO I, INC.

Company Details

Name: LAWNCO I, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1990 (35 years ago)
Organization Date: 10 May 1990 (35 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0272713
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8110 WARWICK AVE., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Patricia K Sauter Treasurer

Director

Name Role
STEPHEN A SAUTER Director
PAUL SCHWARTZ Director
STEPHEN SAUTER Director

President

Name Role
Stephen A Sauter President

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

Secretary

Name Role
Patricia K Sauter Secretary

Registered Agent

Name Role
4S HOLDING, LLC Registered Agent

Former Company Names

Name Action
LAWNCO, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-23
Registered Agent name/address change 2024-01-11
Registered Agent name/address change 2023-10-05
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-03-01
Annual Report 2020-02-12
Annual Report 2019-04-23
Agent Resignation 2018-10-10

Sources: Kentucky Secretary of State