Search icon

LACY MOWING SERVICES, LLC

Company Details

Name: LACY MOWING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2004 (21 years ago)
Organization Date: 22 Mar 2004 (21 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0581775
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 5110 GREENVILLE RD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Organizer

Name Role
ERIC LACY Organizer
JEFFREY S. LACY Organizer

Member

Name Role
GREGORY GEORGE LACY Member

Registered Agent

Name Role
GREGORY G. LACY Registered Agent

Assumed Names

Name Status Expiration Date
WEST KENTUCKY MOWING Inactive 2017-05-18
BLUFF SPRINGS AUTO SALES Inactive 2014-01-29

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-03
Annual Report 2023-04-17
Annual Report 2022-04-25
Annual Report 2021-03-31
Annual Report 2020-04-01
Annual Report 2019-05-29
Annual Report 2018-05-19
Annual Report 2017-06-05
Annual Report 2016-04-22

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF315318M006 2008-07-17 2008-11-13 2008-11-13
Unique Award Key CONT_AWD_INF315318M006_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MOW DAM AT OLD TIMBERS LAKE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes Z211: MAINT-REP-ALT/DAMS

Recipient Details

Recipient LACY MOWING SERVICES, LLC
UEI SNE8SBMKLTS8
Legacy DUNS 800221223
Recipient Address 14250 GREENVILLE RD, HOPKINSVILLE, 422408448, UNITED STATES
PO AWARD INF315318M004 2008-06-05 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_INF315318M004_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MOW DAM AT OLD TIMBERS LAKE
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes Z211: MAINT-REP-ALT/DAMS

Recipient Details

Recipient LACY MOWING SERVICES, LLC
UEI SNE8SBMKLTS8
Legacy DUNS 800221223
Recipient Address 14250 GREENVILLE RD, HOPKINSVILLE, 422408448, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7493068410 2021-02-12 0457 PPS 5110 Greenville Rd, Hopkinsville, KY, 42240-8403
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72142
Loan Approval Amount (current) 72142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-8403
Project Congressional District KY-01
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72552.81
Forgiveness Paid Date 2021-09-13
3839787200 2020-04-27 0457 PPP 5110 GREENVILLE RD, HOPKINSVILLE, KY, 42240-8403
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-8403
Project Congressional District KY-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34238.94
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1612272 Intrastate Non-Hazmat 2015-10-22 30000 2014 12 5 Private(Property)
Legal Name LACY MOWING SERVICES LLC
DBA Name WEST KENTUCKY MOWING
Physical Address 2435 GREENVILLE ROAD, HOPKINSVILLE, KY, 42240, US
Mailing Address 110 GREENVILLE ROAD, HOPKINSVILLE, KY, 42240, US
Phone (270) 498-6723
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 237.5
Executive 2024-12-09 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 236
Executive 2024-11-08 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 590
Executive 2024-08-08 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 590
Executive 2023-09-14 2024 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 332

Sources: Kentucky Secretary of State