Search icon

ROBERT ZANE LANDSCAPING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT ZANE LANDSCAPING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Sep 2004 (21 years ago)
Organization Date: 14 Sep 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0594872
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42122
City: Alvaton
Primary County: Warren County
Principal Office: 9131 TWIN BRIDGES RD, ALVATON, KY 42122
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT ZANE Registered Agent

Manager

Name Role
Robert S Zane Manager
Marietta S Zane Manager

Organizer

Name Role
ROBERT ZANE Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-06
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5975.00
Total Face Value Of Loan:
5975.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5975
Current Approval Amount:
5975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6014.64

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 904-3025
Add Date:
2006-05-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State