Search icon

TODD HANCOCK LANDSCAPE MAINTENANCE, LLC

Company Details

Name: TODD HANCOCK LANDSCAPE MAINTENANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2005 (20 years ago)
Organization Date: 31 Mar 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0609725
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12407 KIRKHAM ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
EDWARD L. LASLEY Organizer

Manager

Name Role
Todd Michael Hancock Manager

Registered Agent

Name Role
EDWARD L. LASLEY Registered Agent

Assumed Names

Name Status Expiration Date
HANCOCK LANDSCAPE Active 2028-12-31
HOLIDAY EXPRESSIONS Active 2026-08-16

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-15
Certificate of Assumed Name 2023-12-31
Annual Report 2023-09-06
Annual Report 2022-06-24
Certificate of Assumed Name 2021-08-16
Registered Agent name/address change 2021-07-22
Annual Report 2021-06-29
Annual Report 2020-06-01
Annual Report 2019-10-02

Sources: Kentucky Secretary of State