Search icon

DDS Lawn Care, LLC

Company Details

Name: DDS Lawn Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2017 (8 years ago)
Organization Date: 18 Jan 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0973630
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42217
City: Crofton
Primary County: Christian County
Principal Office: 340 Billy Pool Rd, Crofton, KY 42217
Place of Formation: KENTUCKY

Registered Agent

Name Role
Aaron Smith Registered Agent

Member

Name Role
Adam L. Smith Member
John T. DeArmond Member

Organizer

Name Role
Adam Smith Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-06-13
Annual Report 2021-04-16
Annual Report 2020-07-09
Annual Report 2019-08-14
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7542867208 2020-04-28 0457 PPP 340 Billy Poole Rd, CROFTON, KY, 42217
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROFTON, CHRISTIAN, KY, 42217-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20047.04
Forgiveness Paid Date 2021-01-26

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900001070 Non-Professional Service 2018-07-18 2020-06-30 35100
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (988) ROADSIDE, GROUNDS, RECREATIONAL AND PARK AREA SERVICES
Authorization Non Professional Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-23 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 720
Executive 2024-09-23 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 540
Executive 2024-08-06 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 900
Executive 2023-09-12 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 480
Executive 2023-08-07 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 800
Executive 2023-07-11 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 480

Sources: Kentucky Secretary of State