Search icon

GREENWOOD LANDSCAPE CONTRACTORS, INC.

Company Details

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

Registered Agent

Name Role
DARELL R. PIERCE Registered Agent

President

Name Role
Jeanne L Lamastus President

Director

Name Role
NORRIS SCOTT Director
Jeanne Lamastus Director
Randy Lamastus Director

Incorporator

Name Role
NORRIS G. SCOTT Incorporator

Vice President

Name Role
Randy Lamastus Vice President

Filings

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