Search icon

DEAN HEDGES LANDSCAPE SPECIALISTS, INC.

Company Details

Name: DEAN HEDGES LANDSCAPE SPECIALISTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1995 (29 years ago)
Organization Date: 22 Dec 1995 (29 years ago)
Last Annual Report: 17 Mar 2024 (a year ago)
Organization Number: 0409436
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1700 KENSINGTON PLACE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 401(K) PLAN 2020 611294493 2021-03-11 DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 5022415334
Plan sponsor’s mailing address 1700 KENSINGTON PLACE, LOUISVILLE, KY, 40205
Plan sponsor’s address 1700 KENSINGTON PLACE, LOUISVILLE, KY, 40205

Number of participants as of the end of the plan year

Active participants 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 401(K) PLAN 2019 611294493 2020-07-29 DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 5022415334
Plan sponsor’s mailing address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014
Plan sponsor’s address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014

Number of participants as of the end of the plan year

Active participants 27
Other retired or separated participants entitled to future benefits 2
Number of participants with account balances as of the end of the plan year 15
DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 401(K) PLAN 2018 611294493 2020-07-29 DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 5022415334
Plan sponsor’s mailing address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014
Plan sponsor’s address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014

Number of participants as of the end of the plan year

Active participants 27
Number of participants with account balances as of the end of the plan year 27
DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 401(K) PLAN 2018 611294493 2019-07-16 DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 29
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 5022415334
Plan sponsor’s mailing address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014
Plan sponsor’s address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014

Number of participants as of the end of the plan year

Active participants 27
Number of participants with account balances as of the end of the plan year 27
DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 401(K) PLAN 2017 611294493 2018-07-09 DEAN HEDGES LANDSCAPE SPECIALISTS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 5022415334
Plan sponsor’s mailing address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014
Plan sponsor’s address 7606 HIGHWAY 329, CRESTWOOD, KY, 40014

Number of participants as of the end of the plan year

Active participants 27
Retired or separated participants receiving benefits 0
Number of participants with account balances as of the end of the plan year 6

Director

Name Role
DEAN A HEDGES Director

Incorporator

Name Role
DEAN A. HEDGES Incorporator

President

Name Role
Dean A Hedges President

Registered Agent

Name Role
David E. Funke, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
EXTERIOR DESIGNS AND PERFORMANCE IRRIGATION Inactive 2016-06-28
EXTERIOR DESIGNS Inactive 2014-09-10

Filings

Name File Date
Annual Report 2024-03-17
Annual Report 2023-03-15
Annual Report 2022-07-07
Annual Report 2021-06-14
Principal Office Address Change 2020-09-29
Annual Report 2020-09-29
Registered Agent name/address change 2019-06-26
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-06-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3912315008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEAN HEDGES LANDSCAPE SPECIALISTS INC.
Recipient Name Raw DEAN HEDGES LANDSCAPE SPECIALISTS INC.
Recipient DUNS 962073771
Recipient Address 7606 HIGHWAY 329, CRESTWOOD, OLDHAM, KENTUCKY, 40014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page
3912255003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEAN HEDGES LANDSCAPE SPECIALISTS INC.
Recipient Name Raw DEAN HEDGES LANDSCAPE SPECIALISTS INC.
Recipient DUNS 962073771
Recipient Address 7606 HIGHWAY 329, CRESTWOOD, OLDHAM, KENTUCKY, 40014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Sources: Kentucky Secretary of State