Search icon

CENTRAL LAWN CARE TURF MANAGEMENT, LLC

Company Details

Name: CENTRAL LAWN CARE TURF MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2003 (22 years ago)
Organization Date: 08 Sep 2003 (22 years ago)
Last Annual Report: 15 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 0567592
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 51 CUMMINGS DRIVE, WALTON, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHUCK GRABOW Registered Agent

Member

Name Role
CHARLES R GRABOW Member

Organizer

Name Role
CHUCK GRABOW Organizer

Filings

Name File Date
Dissolution 2021-01-27
Annual Report 2020-07-15
Annual Report 2019-05-02
Annual Report 2018-04-25
Annual Report 2017-04-28
Annual Report 2016-05-14
Annual Report 2015-04-10
Annual Report 2014-04-22
Annual Report 2013-05-10
Annual Report 2012-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4695807002 2020-04-04 0457 PPP 51CUMMINGS DR, WALTON, KY, 41094-9364
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-9364
Project Congressional District KY-04
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15964.58
Forgiveness Paid Date 2021-04-26

Sources: Kentucky Secretary of State