Search icon

PRICHARD LAWN CARE, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153492.50
Total Face Value Of Loan:
153492.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-29
Type:
Complaint
Address:
CORNER OF US60 AND BOY SCOUT RD, ASHLAND, KY, 41102
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153492.5
Current Approval Amount:
153492.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154430.51

Reviews Leave a review

This company hasn't received any reviews.

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