Search icon

NATURE'S EXPRESSIONS LANDSCAPING, INC.

Company Details

Name: NATURE'S EXPRESSIONS LANDSCAPING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1998 (27 years ago)
Organization Date: 20 Mar 1998 (27 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Organization Number: 0453945
ZIP code: 40340
City: Nicholasville
Primary County: Jessamine County
Principal Office: P.O. BOX 550, NICHOLASVILLE, KY 40340
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
RICH RICHARDSON CEO

President

Name Role
KEN OWEN President

Vice President

Name Role
DAVE MILLER Vice President
DALE FLYGSTAD Vice President

Incorporator

Name Role
LAMONT W JONES Incorporator

Registered Agent

Name Role
MICHAEL A. HAMILTON Registered Agent

Assumed Names

Name Status Expiration Date
JOE THE PLUMBER Inactive 2014-12-02

Filings

Name File Date
Dissolution 2019-12-13
Annual Report 2019-06-14
Annual Report 2018-06-06
Annual Report 2017-03-03
Annual Report 2016-06-06

USAspending Awards / Financial Assistance

Date:
2008-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-535000.00
Total Face Value Of Loan:
0.00
Date:
2008-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
NATURE'S EXPRESSIONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 885-0016
Add Date:
2004-09-23
Operation Classification:
Private(Property)
power Units:
24
Drivers:
30
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State