Name: | GREATER LOUISVILLE LAWN SERVICES CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2000 (24 years ago) |
Organization Date: | 27 Dec 2000 (24 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0507622 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 6907 APPLEGATE LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVE E. VANOY | Incorporator |
Name | Role |
---|---|
STEVE EVAN VANOY | Registered Agent |
Name | Role |
---|---|
Steve Evan Vanoy | President |
Name | Role |
---|---|
Rhonda Sue Vanoy | Secretary |
Name | Role |
---|---|
STEVE E. VANOY | Director |
Name | File Date |
---|---|
Dissolution | 2024-12-18 |
Annual Report | 2024-02-29 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-25 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-18 |
Registered Agent name/address change | 2018-04-18 |
Reinstatement | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9248967005 | 2020-04-09 | 0457 | PPP | 6907 APPLEGATE LN, LOUISVILLE, KY, 40228-2152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State