Name: | PRICHARD LAWN CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2002 (22 years ago) |
Organization Date: | 26 Dec 2002 (22 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0550800 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 1306 BOY SCOUT ROAD, ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT PRICHARD | Incorporator |
Name | Role |
---|---|
ROBERT PRICHARD | Registered Agent |
Name | Role |
---|---|
Robert Prichard | President |
Name | Role |
---|---|
Robert Prichard | Secretary |
Name | Role |
---|---|
Robert Prichard | Treasurer |
Name | Role |
---|---|
Robert Prichard | Vice President |
Name | Status | Expiration Date |
---|---|---|
Prichard Sanitation | Active | 2028-01-19 |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-06-29 |
Certificate of Assumed Name | 2023-01-19 |
Annual Report | 2022-06-06 |
Annual Report | 2021-02-12 |
Annual Report | 2020-03-23 |
Annual Report | 2019-06-14 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-12 |
Annual Report | 2016-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305061210 | 0452110 | 2002-08-29 | CORNER OF US60 AND BOY SCOUT RD, ASHLAND, KY, 41102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203132592 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100243 E03 VII |
Issuance Date | 2002-10-01 |
Abatement Due Date | 2002-10-07 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 2031003 |
Issuance Date | 2002-10-01 |
Abatement Due Date | 2002-11-04 |
Nr Instances | 1 |
Nr Exposed | 6 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3368278504 | 2021-02-23 | 0457 | PPS | 1306 BOY SCOUT RD, ASHLAND, KY, 41102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-04 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 180 |
Executive | 2024-10-01 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 240 |
Executive | 2024-08-08 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 300 |
Executive | 2023-08-01 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 240 |
Executive | 2023-07-11 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 540 |
Sources: Kentucky Secretary of State