Search icon

CENTRAL LAWN CARE, INC.

Company Details

Name: CENTRAL LAWN CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1992 (32 years ago)
Organization Date: 30 Dec 1992 (32 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0309232
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1034 MOUNT ALLEN LN, PARK HILLS, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CHARLES R GRABOW Director

Incorporator

Name Role
DONALD J. RUBERG Incorporator

Secretary

Name Role
CHARLES R GRABOW Secretary

Vice President

Name Role
CHARLES R GRABOW Vice President

Registered Agent

Name Role
CHARLES R. GRABOW Registered Agent

President

Name Role
CHARLES R GRABOW President

Treasurer

Name Role
CHARLES R GRABOW Treasurer

Assumed Names

Name Status Expiration Date
HEALTHY LAWNS BY CENTRAL LAWN CARE Active 2028-10-27
CENTRAL LAWN CARE TURF MANAGEMENT, INC Active 2026-01-28

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-05
Certificate of Assumed Name 2023-10-27
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-19
Certificate of Assumed Name 2021-01-27
Annual Report 2020-07-15
Annual Report 2019-05-02
Annual Report 2018-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG534360534378018 2007-10-01 2007-12-01 No data
Unique Award Key CONT_AWD_AG534360534378018_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title CARETAKER SERVICES FOR MOWING COUNTIES IN THE WILLIAMSTOWN LOCAL OFFICE
NAICS Code 814110: PRIVATE HOUSEHOLDS
Product and Service Codes Z161: MAINT-REP-ALT/FAMILY HOUSING

Recipient Details

Recipient CENTRAL LAWN CARE, INC
UEI CN6FR9EEFPL8
Legacy DUNS 878325042
Recipient Address 51 CUMMINGS DR, WALTON, 410949364, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4728297001 2020-04-04 0457 PPP 51 CUMMINGS DR, WALTON, KY, 41094-9364
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83400
Loan Approval Amount (current) 83400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-9364
Project Congressional District KY-04
Number of Employees 12
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84261.8
Forgiveness Paid Date 2021-04-21
1668658405 2021-02-02 0457 PPS 51 Cummings Dr, Walton, KY, 41094-9364
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83490.45
Loan Approval Amount (current) 83490.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, BOONE, KY, 41094-9364
Project Congressional District KY-04
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83958.92
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State