Search icon

LAUREL GARDENS, INC.

Company claim

Is this your business?

Get access!

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 (4 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

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
29570.00
Total Face Value Of Loan:
29570.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29570
Current Approval Amount:
29570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
29688.28

Motor Carrier Census

DBA Name:
LAUREL LANDSCAPING CO
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-10-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State