Search icon

LAMB'S EARTH MOVING, INC.

Company Details

Name: LAMB'S EARTH MOVING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1997 (27 years ago)
Organization Date: 24 Dec 1997 (27 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Organization Number: 0443459
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 125 MCCLAIN ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEVEN ANTHONY LAMB Registered Agent

Incorporator

Name Role
STEVEN ANTHONY LAMB Incorporator

President

Name Role
Steve Lamb President

Secretary

Name Role
Tammy Lamb Secretary

Treasurer

Name Role
Tammy Lamb Treasurer

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-04-09
Annual Report 2023-03-15
Annual Report 2022-04-08
Principal Office Address Change 2021-06-02

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19817.12

Sources: Kentucky Secretary of State