Search icon

LMG SERVICES, INC.

Company Details

Name: LMG SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2007 (18 years ago)
Organization Date: 16 Jul 2007 (18 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0668799
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1000 Park Central Ave Ste B, Nicholasville, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
LARRY S JOHNSON President

Incorporator

Name Role
LAWRENCE S. JOHNSON Incorporator

Registered Agent

Name Role
LAWRENCE S. JOHNSON Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-08-21
Annual Report 2024-03-25
Registered Agent name/address change 2023-06-21
Annual Report 2023-03-17
Principal Office Address Change 2023-03-17
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8128337909 2020-06-18 0457 PPP 3402 TISDALE DR, LEXINGTON, KY, 40503-4229
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-4229
Project Congressional District KY-06
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35348.1
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1805330 Intrastate Non-Hazmat 2024-04-25 12000 2023 1 5 Private(Property), Priv. Pass. (Business), WORK TRUCK LANDSCAPING BUSINESS
Legal Name LMG SERVICES INC
DBA Name -
Physical Address 1890 OREGON ROAD, VERSAILLES, KY, 40383, US
Mailing Address PO BOX 910906, LEXINGTON, KY, 40591-0906, US
Phone (859) 296-4037
Fax -
E-mail LMGSERVICESINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection L742000154
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-06-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 739436
License state of the main unit KY
Vehicle Identification Number of the main unit 5HABE0812JN065609
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State