Search icon

Down to Earth Landscaping, LLC

Company Details

Name: Down to Earth Landscaping, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2015 (10 years ago)
Organization Date: 25 Mar 2015 (10 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0917780
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 150 THE OAKS BLVD, 150 THE OAKS BLVD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Manager

Name Role
Todd Lewis Manager

Member

Name Role
Angie Lewis Member

Registered Agent

Name Role
TODD LEWIS Registered Agent

Organizer

Name Role
Todd Lewis Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-04-16
Annual Report 2023-04-18
Reinstatement 2022-06-29
Registered Agent name/address change 2022-06-29
Reinstatement Certificate of Existence 2022-06-29
Administrative Dissolution 2021-10-19
Annual Report 2020-06-23
Principal Office Address Change 2020-06-22
Annual Report 2019-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753038509 2021-02-24 0457 PPS 150 The Oaks Blvd, Versailles, KY, 40383-4100
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-4100
Project Congressional District KY-06
Number of Employees 19
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88650.68
Forgiveness Paid Date 2022-06-22
5104687203 2020-04-27 0457 PPP 2250 Handys Bend Rd, WILMORE, KY, 40390-9519
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMORE, JESSAMINE, KY, 40390-9519
Project Congressional District KY-06
Number of Employees 19
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89101.37
Forgiveness Paid Date 2022-03-01

Sources: Kentucky Secretary of State