Search icon

LAWN MASTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAWN MASTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2011 (14 years ago)
Organization Date: 04 Feb 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0783804
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CENTRE DR. SUITE 150, P.M. BOX 173, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Member

Name Role
TYLER HUGHES Member
MICHAEL ASAY Member

Organizer

Name Role
MICHAEL ASAY Organizer
TYLER HUGHES Organizer

Registered Agent

Name Role
TYLER HUGHES Registered Agent

Assumed Names

Name Status Expiration Date
ORGANIC LAWNS OF KENTUCKY Inactive 2019-07-08

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-11
Registered Agent name/address change 2024-03-11
Annual Report 2023-03-20
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
52872.65
Total Face Value Of Loan:
52872.65
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
52800.00
Total Face Value Of Loan:
52800.00
Date:
2016-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
CENTRE MEADOWS LANDSCAPE
Obligated Amount:
4500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52872.65
Current Approval Amount:
52872.65
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53486.56
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52800
Current Approval Amount:
52800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53382.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-02-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State