Search icon

MONROE LAWN CARE AND OUTDOOR DESIGN, LLC

Company Details

Name: MONROE LAWN CARE AND OUTDOOR DESIGN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 2011 (14 years ago)
Organization Date: 03 Jun 2011 (14 years ago)
Last Annual Report: 03 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0792969
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: PO BOX 1211, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
BENJAMIN DAVID MONROE Registered Agent

Organizer

Name Role
BENJAMIN D. MONROE Organizer
EMILY L. MONROE Organizer

Filings

Name File Date
Annual Report 2024-01-03
Annual Report 2023-08-15
Annual Report 2022-01-27
Annual Report 2021-04-06
Annual Report 2020-02-27
Annual Report 2019-03-04
Annual Report 2018-04-02
Annual Report 2017-05-11
Annual Report 2016-04-04
Principal Office Address Change 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3917098208 2020-08-05 0457 PPP 159 OLD COUNTY LN, GEORGETOWN, KY, 40324-9135
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20190
Loan Approval Amount (current) 20190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9135
Project Congressional District KY-06
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20296
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State