Name: | GREENWOOD LANDSCAPE CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1992 (32 years ago) |
Organization Date: | 29 Dec 1992 (32 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Organization Number: | 0309139 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42274 |
City: | Rockfield, Browning |
Primary County: | Warren County |
Principal Office: | 1714 FINNEY RD, ROCKFIELD, KY 42274 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DARELL R. PIERCE | Registered Agent |
Name | Role |
---|---|
Jeanne L Lamastus | President |
Name | Role |
---|---|
NORRIS SCOTT | Director |
Jeanne Lamastus | Director |
Randy Lamastus | Director |
Name | Role |
---|---|
NORRIS G. SCOTT | Incorporator |
Name | Role |
---|---|
Randy Lamastus | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Annual Report | 2023-09-06 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-07 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State