Search icon

CENTRAL LAWN CARE, INC.

Company claim

Is this your business?

Get access!

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 (4 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG534360534378018
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
375.00
Base And Exercised Options Value:
375.00
Base And All Options Value:
375.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2007-10-01
Description:
CARETAKER SERVICES FOR MOWING COUNTIES IN THE WILLIAMSTOWN LOCAL OFFICE
Naics Code:
814110: PRIVATE HOUSEHOLDS
Product Or Service Code:
Z161: MAINT-REP-ALT/FAMILY HOUSING

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
83490.45
Total Face Value Of Loan:
83490.45
Date:
2020-04-07
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:
83400.00
Total Face Value Of Loan:
83400.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83400
Current Approval Amount:
83400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
84261.8
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83490.45
Current Approval Amount:
83490.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83958.92

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State