Search icon

LANDSCAPING OF MAYSVILLE, LLC

Company Details

Name: LANDSCAPING OF MAYSVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 2016 (8 years ago)
Organization Date: 01 Nov 2016 (8 years ago)
Last Annual Report: 20 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0966979
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 1089 ASHWOOD DRIVE, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Member

Name Role
JULIE HORCH Member

Organizer

Name Role
JULIE HORCH Organizer

Registered Agent

Name Role
JULIE HORCH Registered Agent

Assumed Names

Name Status Expiration Date
HORCH LANDSCAPING Inactive 2021-12-16

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-20
Annual Report 2021-05-22
Annual Report 2020-05-07
Annual Report 2019-09-13
Annual Report 2018-06-27
Annual Report 2017-09-14
Certificate of Assumed Name 2016-12-16
Articles of Organization (LLC) 2016-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8450768304 2021-01-29 0457 PPS 1089 Ashwood Dr, Maysville, KY, 41056-9082
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-9082
Project Congressional District KY-04
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11313.75
Forgiveness Paid Date 2021-08-25
8657157103 2020-04-15 0457 PPP 1089 ASHWOOD DR, MAYSVILLE, KY, 41056
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYSVILLE, MASON, KY, 41056-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11403.12
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State