Search icon

PRICHARD LAWN CARE, INC.

Company Details

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

Incorporator

Name Role
ROBERT PRICHARD Incorporator

Registered Agent

Name Role
ROBERT PRICHARD Registered Agent

President

Name Role
Robert Prichard President

Secretary

Name Role
Robert Prichard Secretary

Treasurer

Name Role
Robert Prichard Treasurer

Vice President

Name Role
Robert Prichard Vice President

Assumed Names

Name Status Expiration Date
Prichard Sanitation Active 2028-01-19

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061210 0452110 2002-08-29 CORNER OF US60 AND BOY SCOUT RD, ASHLAND, KY, 41102
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-09-11
Case Closed 2011-01-31

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153492.5
Loan Approval Amount (current) 153492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102
Project Congressional District KY-04
Number of Employees 31
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154430.51
Forgiveness Paid Date 2021-10-06

Government Spending

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