Search icon

LANDMARK LANDSCAPING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDMARK LANDSCAPING INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 2003 (22 years ago)
Organization Date: 19 Aug 2003 (22 years ago)
Last Annual Report: 26 Jun 2020 (5 years ago)
Organization Number: 0565486
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 388 S. BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TROY S. LYONS Registered Agent

President

Name Role
Troy S Lyons President

Director

Name Role
Troy S Lyons Director

Incorporator

Name Role
JAMES J PHELPS Incorporator
TROY S LYONS Incorporator
KATHY J LYONS Incorporator

Secretary

Name Role
Troy S Lyons Secretary

Filings

Name File Date
Dissolution 2021-01-08
Principal Office Address Change 2021-01-07
Annual Report 2020-06-26
Annual Report 2019-06-26
Annual Report 2018-06-04

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
53400.00
Total Face Value Of Loan:
53400.00
Date:
2008-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
255600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53400
Current Approval Amount:
53400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53908.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State