Search icon

PADGETT LAWN SERVICE, LLC

Company Details

Name: PADGETT LAWN SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2005 (20 years ago)
Organization Date: 29 Mar 2005 (20 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Managed By: Members
Organization Number: 0609489
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 5001 PARK CENTRAL, 5001 PARK CENTRAL, NICHOLASVILLE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES M. PADGETT Registered Agent

Organizer

Name Role
JAMES M. PADGETT Organizer

Assumed Names

Name Status Expiration Date
PADGETT LAWNSCAPE GROUP Active 2027-09-12
MOSQUITO MAFIA Expiring 2025-05-18

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2024-05-21
Registered Agent name/address change 2024-05-21
Registered Agent name/address change 2024-05-21
Annual Report 2023-06-05
Certificate of Assumed Name 2022-09-12
Principal Office Address Change 2022-03-11
Annual Report 2022-03-11
Annual Report 2021-02-16
Certificate of Assumed Name 2020-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4604498900 2021-04-29 0457 PPS 305 Hollyhill Dr, Lexington, KY, 40503-2235
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55630.7
Loan Approval Amount (current) 55630.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2235
Project Congressional District KY-06
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55842.41
Forgiveness Paid Date 2021-09-15
4713607104 2020-04-13 0457 PPP 305 HOLLYHILL DR, LEXINGTON, KY, 40503-2235
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53200
Loan Approval Amount (current) 53200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2235
Project Congressional District KY-06
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53727.57
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State