Search icon

LAUREL GARDENS, INC.

Company Details

Name: LAUREL GARDENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2004 (20 years ago)
Organization Date: 21 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0601719
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 2200 LEVEL GREEN ROAD, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 10

Registered Agent

Name Role
MARK YOUNG Registered Agent

President

Name Role
Tracie Young President

Secretary

Name Role
Leanne Young Secretary

Treasurer

Name Role
MARK YOUNG Treasurer

Incorporator

Name Role
BETTY GILL Incorporator
JOHN GILL Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-09-09
Annual Report 2023-05-24
Annual Report 2022-06-29
Registered Agent name/address change 2022-04-07
Annual Report 2021-07-28
Annual Report 2020-06-08
Annual Report 2019-08-02
Annual Report 2018-06-25
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377048101 2020-07-28 0457 PPP 2200 Level Green Road, CORBIN, KY, 40701-4348
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29570
Loan Approval Amount (current) 29570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, LAUREL, KY, 40701-4348
Project Congressional District KY-05
Number of Employees 12
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29688.28
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1422644 Intrastate Non-Hazmat 2005-10-05 - - 2 4 Private(Property)
Legal Name LAUREL GARDENS INC
DBA Name LAUREL LANDSCAPING CO
Physical Address 2200 LEVEL GREEN RD, CORBIN, KY, 40701-9348, US
Mailing Address 2200 LEVEL GREEN RD, CORBIN, KY, 40701-9348, US
Phone (606) 528-3186
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

Sources: Kentucky Secretary of State