Search icon

GREEN'S LAWN CARE, LLC

Company Details

Name: GREEN'S LAWN CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2001 (24 years ago)
Organization Date: 30 Mar 2001 (24 years ago)
Last Annual Report: 27 Mar 2025 (23 days ago)
Managed By: Managers
Organization Number: 0513403
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 105 MARRS AVENUE, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGORY GREEN Registered Agent

Member

Name Role
Lisa Green Member
Matthew S Green Member

Manager

Name Role
Gregory Green Manager

Organizer

Name Role
GREGORY GREEN Organizer
LISA GREEN Organizer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-06-12
Annual Report 2023-04-12
Annual Report 2022-03-07
Annual Report 2021-04-08
Registered Agent name/address change 2021-03-23
Principal Office Address Change 2021-03-04
Annual Report 2020-03-06
Annual Report 2019-05-02
Annual Report 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2985187310 2020-04-29 0457 PPP 331 MICHAEL BLVD, FRANKFORT, KY, 40601
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23590
Loan Approval Amount (current) 23590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23820.73
Forgiveness Paid Date 2021-04-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-18 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 454
Executive 2024-12-13 2025 Cabinet of the General Government Ky Teachers Retirement System Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 554
Executive 2024-12-04 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 180
Executive 2024-12-02 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 180
Executive 2024-12-02 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 360
Executive 2024-11-12 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 454
Executive 2024-11-06 2025 Cabinet of the General Government Ky Teachers Retirement System Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 554
Executive 2024-10-24 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 1276
Executive 2024-10-21 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 408
Executive 2024-09-17 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 204

Sources: Kentucky Secretary of State