Search icon

PAUL'S LAWN & TURF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL'S LAWN & TURF, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1997 (28 years ago)
Organization Date: 22 Apr 1997 (28 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0431855
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 515 INDUSTRIAL DRIVE, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAULETTE NUCKOLS Registered Agent

President

Name Role
Mary Paulette Nuckols President

Secretary

Name Role
Patrick Zane Nuckols Secretary

Vice President

Name Role
Paul Chad Nuckols Vice President

Incorporator

Name Role
PAUL NUCKOLS Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-05-20
Registered Agent name/address change 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
51654.25
Total Face Value Of Loan:
51654.25
Date:
2020-04-11
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:
66221.55
Total Face Value Of Loan:
66221.55

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66221.55
Current Approval Amount:
66221.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
66682.38

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State