Search icon

TURF CUTTERS LAWN CARE LLC

Company Details

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 (4 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

Manager

Name Role
Joshua Allen Taylor Manager

Member

Name Role
Allison Lindsay Taylor Member

Organizer

Name Role
CHRIS TAYLOR Organizer

Registered Agent

Name Role
JOSHUA TAYLOR Registered Agent

Assumed Names

Name Status Expiration Date
TAYLOR LANDSCAPING Inactive 2019-01-09

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
88302.00
Total Face Value Of Loan:
88302.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88302
Current Approval Amount:
88302
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88907.85

Sources: Kentucky Secretary of State