Search icon

Steven's Lawn Care L.L.C.

Company Details

Name: Steven's Lawn Care L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2017 (8 years ago)
Organization Date: 06 Apr 2017 (8 years ago)
Last Annual Report: 14 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0981965
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 217 Eagle Pass, Radcliff, KY 40160
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Swift Registered Agent

Member

Name Role
DAVID E SWIFT Member
RHONDA M SWIFT Member
STEVEN C SWIFT Member

Organizer

Name Role
David Swift Organizer
Steven Swift Organizer
Rhonda Swift Organizer

Filings

Name File Date
Dissolution 2024-03-08
Annual Report 2023-08-14
Annual Report 2022-08-09
Annual Report 2021-10-18
Annual Report 2020-03-11

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
2200.00
Total Face Value Of Loan:
2200.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7341.11
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2200
Current Approval Amount:
2200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2207.88

Sources: Kentucky Secretary of State