Search icon

H & W LAWN SERVICE, LLC

Company Details

Name: H & W LAWN SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Oct 2016 (8 years ago)
Organization Date: 28 Oct 2016 (8 years ago)
Last Annual Report: 09 Sep 2019 (6 years ago)
Managed By: Members
Organization Number: 0966725
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 462 T L BILYEU RD, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA HAMPTON Registered Agent

Member

Name Role
BRANDY TRIMBLE Member
JIMMY HENDERSON Member

Organizer

Name Role
AMANDA HAMPTON Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Registered Agent name/address change 2019-10-28
Annual Report 2019-09-09
Annual Report 2018-06-26
Annual Report 2017-06-15
Articles of Organization (LLC) 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123727901 2020-06-11 0457 PPP 772 Thompson School Road, Russellville, KY, 42276-8962
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5745
Loan Approval Amount (current) 5745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russellville, LOGAN, KY, 42276-8962
Project Congressional District KY-01
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5781.99
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State