Search icon

MIRACLE LAWN AND LANDSCAPING, INC.

Company Details

Name: MIRACLE LAWN AND LANDSCAPING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1991 (34 years ago)
Organization Date: 09 Sep 1991 (34 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Organization Number: 0290562
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 1505 Blaze Valley Rd, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Willis G Neal President

Registered Agent

Name Role
WILLIS G. NEAL, LLC Registered Agent

Incorporator

Name Role
WILLIS G. NEAL Incorporator

Filings

Name File Date
Annual Report 2024-07-29
Registered Agent name/address change 2024-07-29
Principal Office Address Change 2024-07-29
Annual Report 2023-08-10
Annual Report 2022-09-15
Annual Report 2021-06-25
Annual Report 2020-06-23
Annual Report 2019-06-25
Principal Office Address Change 2018-11-27
Annual Report Amendment 2018-11-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA786P0364 2008-09-10 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA786P0364_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TOTAL CEMETERY MAINTENANCE SERVICES AT THE MILL SPRINGS NATIONAL CEMETERY.
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes S208: LANDSCAPING/GROUNDSKEEPING SERVICES

Recipient Details

Recipient MIRACLE LAWN AND LANDSCAPING INC
UEI HXX6B97HVGH7
Legacy DUNS 113206635
Recipient Address 775 N HWY 27, SOMERSET, 425031507, UNITED STATES

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $25,600 - - 2016-03-03 Final

Sources: Kentucky Secretary of State