Search icon

LandCal LLC

Company Details

Name: LandCal LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2016 (9 years ago)
Organization Date: 06 Aug 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0959467
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 100 Summer Ct, Georgetown, KY 40324
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDCAL TOTALLY AWESOME RETIREMENT PLAN 2023 813491091 2024-05-31 LANDCAL, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 485990
Sponsor’s telephone number 8444034053
Plan sponsor’s address 122 EDWARDS AVE, GEORGETOWN, KY, 40324
LANDCAL TOTALLY AWESOME RETIREMENT PLAN 2022 813491091 2023-06-14 LANDCAL, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 485990
Sponsor’s telephone number 8444034053
Plan sponsor’s address 122 EDWARDS AVE, GEORGETOWN, KY, 40324
LANDCAL TOTALLY AWESOME RETIREMENT PLAN 2021 813491091 2022-04-22 LANDCAL, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 485990
Sponsor’s telephone number 8444034053
Plan sponsor’s address 122 EDWARDS AVE, GEORGETOWN, KY, 40324
LANDCAL TOTALLY AWESOME RETIREMENT PLAN 2020 813491091 2021-08-02 LANDCAL, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 485990
Sponsor’s telephone number 8444034053
Plan sponsor’s address 122 EDWARDS AVE, GEORGETOWN, KY, 40324
LANDCAL TOTALLY AWESOME RETIREMENT PLAN 2019 813491091 2020-06-12 LANDCAL, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 485990
Sponsor’s telephone number 8444034053
Plan sponsor’s address 122 EDWARDS AVE, GEORGETOWN, KY, 40324

Member

Name Role
Evan Calvin Member
Joshua Landacre Member

Organizer

Name Role
Joshua Landacre Organizer
Evan Calvin Organizer

Registered Agent

Name Role
JOSHUA LANDACRE Registered Agent
Joshua Landacre Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-10
Principal Office Address Change 2023-05-01
Registered Agent name/address change 2023-05-01
Annual Report 2023-03-20
Principal Office Address Change 2022-04-19
Annual Report 2022-04-19
Registered Agent name/address change 2022-04-19
Annual Report 2021-02-26
Annual Report 2020-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2219637707 2020-05-01 0457 PPP 122 EDWARDS AVE STE 3, GEORGETOWN, KY, 40324
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77802
Loan Approval Amount (current) 77802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78231.94
Forgiveness Paid Date 2020-11-23

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 26.00 $600,000 $175,000 12 10 2023-03-30 Prelim

Sources: Kentucky Secretary of State