Search icon

DIAMOND LANDSCAPES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAMOND LANDSCAPES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1995 (30 years ago)
Organization Date: 17 Nov 1995 (30 years ago)
Last Annual Report: 25 Feb 2025 (5 months ago)
Organization Number: 0408075
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2060 BUCK LANE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Christopher S. Trower President

Registered Agent

Name Role
CHRISTOPHER S. TROWER Registered Agent

Incorporator

Name Role
CHRISTOPHER S. TROWER Incorporator

Former Company Names

Name Action
DIAMOND LAWN CARE, INC. Old Name

Assumed Names

Name Status Expiration Date
MAGIC SALT OF THE BLUEGRASS, INC. Inactive 2014-04-29
DIAMOND LAWN CARE Inactive 2012-07-09
DIAMOND LANDSCAPES Inactive 2012-07-09

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-06-24
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
1112100.00
Total Face Value Of Loan:
1112100.00
Date:
2021-02-04
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:
-745200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
840706.00
Total Face Value Of Loan:
840706.00
Date:
2009-10-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-03
Type:
Accident
Address:
3401 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$1,112,100
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,112,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,119,747.59
Servicing Lender:
American Bank, National Association
Use of Proceeds:
Payroll: $1,112,095
Utilities: $1
Jobs Reported:
102
Initial Approval Amount:
$840,706
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$840,706
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$850,034.38
Servicing Lender:
Veritex Community Bank
Use of Proceeds:
Payroll: $840,706

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 286-7488
Add Date:
2003-08-28
Operation Classification:
Private(Property)
power Units:
47
Drivers:
29
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-02-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
OHIO CASUALTY INSURANCE COMPAN
Party Role:
Plaintiff
Party Name:
DIAMOND LANDSCAPES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 27.54 $9,948 $7,000 31 2 2024-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 22.26 $26,760 $24,500 24 7 2023-12-07 Final

Sources: Kentucky Secretary of State