Search icon

CUSTOM TURF CARE OF KENTUCKY, LLC

Company Details

Name: CUSTOM TURF CARE OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 2014 (11 years ago)
Organization Date: 26 Sep 2014 (11 years ago)
Last Annual Report: 13 Jul 2020 (5 years ago)
Managed By: Members
Organization Number: 0898174
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 821, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
Mark Tillett Manager

Organizer

Name Role
MARK TILLETT Organizer

Registered Agent

Name Role
MARK TILLETT Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-07-13
Annual Report 2019-05-03
Annual Report 2018-08-20
Reinstatement Certificate of Existence 2017-04-20
Reinstatement 2017-04-20
Reinstatement Approval Letter Revenue 2017-04-20
Administrative Dissolution 2016-10-01
Annual Report 2015-07-30
Articles of Organization (LLC) 2014-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8342067400 2020-05-18 0457 PPP 10195 BUNSEN WAY, LOUISVILLE, KY, 40299
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24992
Loan Approval Amount (current) 24992
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 LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 4
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 25311.34
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State