Search icon

Mike's Lawn Care, LLC

Company Details

Name: Mike's Lawn Care, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2017 (8 years ago)
Organization Date: 11 May 2017 (8 years ago)
Last Annual Report: 28 Feb 2025 (14 days ago)
Managed By: Members
Organization Number: 0985351
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42344
City: Graham
Primary County: Muhlenberg County
Principal Office: 4925 State Route 175 S, Graham, KY 42344
Place of Formation: KENTUCKY

Registered Agent

Name Role
AARON MUNDAY Registered Agent
Michael Munday Registered Agent

Member

Name Role
AARON MICHAEL MUNDAY Member

Organizer

Name Role
Michael Munday Organizer

Filings

Name File Date
Annual Report 2025-02-28
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-05-03
Annual Report 2022-08-05
Annual Report 2021-08-20
Annual Report 2020-03-16
Annual Report 2019-06-27
Annual Report 2018-04-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-19 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 130
Executive 2024-08-13 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 650
Executive 2024-07-10 2025 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 520
Executive 2023-09-15 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 650
Executive 2023-07-11 2024 Cabinet of the General Government Department Of Military Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 650

Sources: Kentucky Secretary of State