Name: | TURF CUTTERS LAWN CARE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2010 (15 years ago) |
Organization Date: | 11 Jan 2010 (15 years ago) |
Last Annual Report: | 23 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0751425 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1874 TREVILIAN WAY, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joshua Allen Taylor | Manager |
Name | Role |
---|---|
Allison Lindsay Taylor | Member |
Name | Role |
---|---|
CHRIS TAYLOR | Organizer |
Name | Role |
---|---|
JOSHUA TAYLOR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TAYLOR LANDSCAPING | Inactive | 2019-01-09 |
Name | File Date |
---|---|
Annual Report | 2025-01-23 |
Certificate of Assumed Name | 2024-08-05 |
Annual Report | 2024-03-11 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-28 |
Annual Report | 2020-02-20 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-08 |
Annual Report | 2017-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8206197704 | 2020-05-01 | 0457 | PPP | 3401 OLD RD, FISHERVILLE, KY, 40023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State