Search icon

LANDSCAPE ALTERNATIVES, INC.

Company Details

Name: LANDSCAPE ALTERNATIVES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1992 (33 years ago)
Organization Date: 04 Mar 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0297621
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1646 LEXINGTON RD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MATTHEW BUNCH Registered Agent

Director

Name Role
MARTIN THOMAS Director
MELINDA CORRELL Director

Incorporator

Name Role
KIRK A. CORRELL Incorporator

President

Name Role
Martin Thomas President

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-03
Annual Report 2022-03-04
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
32802.00
Total Face Value Of Loan:
32802.00
Date:
2015-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-54200.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32802
Current Approval Amount:
32802
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32961.45

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-11-29
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State