Search icon

SUNSET VALLEY LAWN CARE, LLC

Company Details

Name: SUNSET VALLEY LAWN CARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Mar 2005 (20 years ago)
Organization Date: 03 Mar 2005 (20 years ago)
Last Annual Report: 07 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0607518
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: 8389 DIXON ROAD , NO. 1, CORYDON, KY 42406
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN CLEMENTS Registered Agent

Organizer

Name Role
ALAN CLEMENTS Organizer

Filings

Name File Date
Annual Report 2024-07-07
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-07-02
Annual Report 2019-06-27
Annual Report 2018-06-27
Annual Report 2017-06-29
Annual Report 2016-06-27
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5953198308 2021-01-26 0457 PPP 8389 DIXON RD, CORYDON, KY, 42406
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10395
Loan Approval Amount (current) 10395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORYDON, HENDERSON, KY, 42406
Project Congressional District KY-01
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10491.44
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State