Search icon

SCEARCE LAWNCARE LLC

Company Details

Name: SCEARCE LAWNCARE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2016 (9 years ago)
Organization Date: 17 Nov 2016 (9 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0968480
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 12904 Crestmoor Cir, Prospect, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTTY SCEARCE Registered Agent

Member

Name Role
Thomas Scott Scearce Member

Organizer

Name Role
SCOTTY SCEARCE Organizer

Filings

Name File Date
Annual Report 2024-05-31
Registered Agent name/address change 2023-07-31
Annual Report 2023-07-31
Principal Office Address Change 2023-07-31
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30042.00
Total Face Value Of Loan:
30042.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30042
Current Approval Amount:
30042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30344.92

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2017-01-24
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 22.04 $13,428 $10,500 3 3 2024-12-12 Final

Sources: Kentucky Secretary of State