Search icon

PERRY & KAELIN LANDSCAPE AND MAINTENANCE, INC.

Company Details

Name: PERRY & KAELIN LANDSCAPE AND MAINTENANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1992 (33 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0295735
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3051 ELEMENT LANE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY L. PERRY Registered Agent

President

Name Role
Jeff Perry President

Secretary

Name Role
Paul Kaelin Secretary

Vice President

Name Role
Paul Kaelin Vice President

Director

Name Role
JEFFREY L. PERRY Director
PAUL J. KAELIN Director

Incorporator

Name Role
JEFFREY L. PERRY Incorporator
PAUL J. KAELIN Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-22
Annual Report 2022-08-02
Annual Report 2021-06-29
Annual Report 2020-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
177500.00
Total Face Value Of Loan:
177500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177500
Current Approval Amount:
177500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178871.37

Sources: Kentucky Secretary of State