Search icon

TC Lawn Care LLC

Company Details

Name: TC Lawn Care LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2013 (12 years ago)
Organization Date: 04 Jun 2013 (12 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0859058
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1096 CORMAN LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Manager

Name Role
Chris Davis Long Manager

Organizer

Name Role
Christopher D Long Organizer

Registered Agent

Name Role
CHRIS LONG Registered Agent

Filings

Name File Date
Annual Report 2024-05-24
Annual Report 2023-06-09
Annual Report 2022-06-29
Annual Report 2021-06-06
Annual Report 2020-04-07
Annual Report 2019-06-07
Registered Agent name/address change 2018-06-11
Annual Report 2018-06-11
Principal Office Address Change 2017-08-21
Annual Report 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7249777707 2020-05-01 0457 PPP 1096 CORMAN LN, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4671
Loan Approval Amount (current) 4671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4700.84
Forgiveness Paid Date 2020-12-22

Sources: Kentucky Secretary of State