Search icon

FOUR SEASONS LANDSCAPE MANAGEMENT, LLC

Company Details

Name: FOUR SEASONS LANDSCAPE MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 2005 (19 years ago)
Organization Date: 29 Sep 2005 (19 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Members
Organization Number: 0622637
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 9908 SECRETARIAT DR., GOSHEN, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
AARON WILSON Registered Agent

Member

Name Role
Aaron Evan Wilson Member
Carla Andrea Wilson Member

Organizer

Name Role
AARON WILSON Organizer
CARLA WILSON Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-05-04
Principal Office Address Change 2016-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3761567105 2020-04-12 0457 PPP 9908 SECRETARIAT DR., GOSHEN, KY, 40026-9735
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, OLDHAM, KY, 40026-9735
Project Congressional District KY-04
Number of Employees 7
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39381.5
Forgiveness Paid Date 2020-10-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2111714 Intrastate Non-Hazmat 2023-03-17 - - 4 4 Exempt For Hire
Legal Name FOUR SEASONS LANDSCAPE MANAGEMENT LLC
DBA Name -
Physical Address 9908 SECRETARIAT DR, GOSHEN, KY, 40026, US
Mailing Address 9908 SECRETARIAT DR, GOSHEN, KY, 40026, US
Phone (502) 265-6754
Fax -
E-mail FSLM@ME.COM

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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.50 $13,999 $7,000 4 2 2023-08-31 Final

Sources: Kentucky Secretary of State