Search icon

PRIME LANDSCAPING OF KENTUCKY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME LANDSCAPING OF KENTUCKY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2014 (12 years ago)
Organization Date: 22 Jan 2014 (12 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0877100
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: PO BOX 814, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Member

Name Role
John Stover Member

Registered Agent

Name Role
CHARITY S BIRD Registered Agent

Organizer

Name Role
BRITT STEVENSON Organizer

Former Company Names

Name Action
PRIME LANDSCAPING, LLC Old Name

Assumed Names

Name Status Expiration Date
PRIME LANDSCAPING Inactive 2025-04-03

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-05
Annual Report 2022-03-07
Annual Report 2021-06-24
Reinstatement Certificate of Existence 2020-04-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41130.00
Total Face Value Of Loan:
41130.00
Date:
2021-01-11
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:
729900.00
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:
37400.00
Total Face Value Of Loan:
41130.00
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:
37400.00
Total Face Value Of Loan:
41130.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$37,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,628.86
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $41,130
Jobs Reported:
5
Initial Approval Amount:
$41,130
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,568.34
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $41,128
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,000
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,022.89
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State