Name: | G3 Lawn Care LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2016 (9 years ago) |
Organization Date: | 01 Feb 2016 (9 years ago) |
Last Annual Report: | 23 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0942933 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2208 Tucker Station Rd, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN D GIVANS | Registered Agent |
Steven Douglas Givans | Registered Agent |
Name | Role |
---|---|
Steven Douglas Givans | Member |
Name | Role |
---|---|
Steven Douglas Givans | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-23 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-17 |
Principal Office Address Change | 2022-09-16 |
Registered Agent name/address change | 2022-09-16 |
Principal Office Address Change | 2022-06-22 |
Annual Report | 2022-06-22 |
Registered Agent name/address change | 2022-06-22 |
Annual Report | 2021-01-06 |
Annual Report | 2020-02-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7265998307 | 2021-01-28 | 0457 | PPS | 8004 Sycamore Creek Dr, Louisville, KY, 40222-3919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7381677110 | 2020-04-14 | 0457 | PPP | 8004 SYCAMORE CREEK DR, LOUISVILLE, KY, 40222-3919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-15 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1170 |
Executive | 2024-11-08 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 820 |
Executive | 2024-09-27 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1520 |
Executive | 2024-09-16 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1536 |
Executive | 2024-08-23 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1870 |
Executive | 2024-07-19 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1520 |
Executive | 2024-07-08 | 2025 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1536 |
Executive | 2023-09-14 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1240 |
Executive | 2023-09-11 | 2024 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1920 |
Executive | 2023-07-20 | 2024 | Transportation Cabinet | Department Of Highways | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1536 |
Sources: Kentucky Secretary of State