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 (20 years ago)
Organization Date: 29 Sep 2005 (20 years ago)
Last Annual Report: 20 Feb 2025 (4 months 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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
39200.00
Total Face Value Of Loan:
39200.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39381.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Email:
Add Date:
2011-01-18
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

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