Search icon

R.C. LawnScaping, LLC

Company Details

Name: R.C. LawnScaping, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2017 (8 years ago)
Organization Date: 03 Jul 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0989956
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: PO BOX 221661, LOUISVILLE, KY 40252
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQ4LBYTHDM65 2025-02-17 1916 SPOTSWOOD LN, FISHERVILLE, KY, 40023, 9716, USA PO BOX 221661, LOUISVILLE, KY, 40252, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-02-21
Initial Registration Date 2024-02-17
Entity Start Date 2017-07-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236220, 237210, 334512, 541320, 561730
Product and Service Codes F113, S208, Y1JZ, Y1PA, Y1PC, Z1KZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS M WILSON
Role MANAGER
Address PO BOX 221661, LOUISVILLE, KY, 40252, USA
Government Business
Title PRIMARY POC
Name CHRIS M WILSON
Role MANAGER
Address PO BOX 221661, LOUISVILLE, KY, 40252, USA
Past Performance Information not Available

Manager

Name Role
Christopher Wilson Manager

Registered Agent

Name Role
B & B Location Services, LLC Registered Agent

Organizer

Name Role
Chris Wilson Organizer

Assumed Names

Name Status Expiration Date
R.C. EPSC, LLC Active 2029-01-29

Filings

Name File Date
Registered Agent name/address change 2024-06-30
Annual Report 2024-03-25
Certificate of Assumed Name 2024-01-29
Principal Office Address Change 2024-01-29
Annual Report 2023-05-08
Annual Report 2022-05-22
Annual Report 2021-03-04
Annual Report Amendment 2020-06-25
Principal Office Address Change 2020-03-24
Annual Report 2020-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3880388305 2021-01-22 0457 PPP 1916 Spotswood Ln, Fisherville, KY, 40023-9716
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10717
Loan Approval Amount (current) 10717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fisherville, JEFFERSON, KY, 40023-9716
Project Congressional District KY-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10804.22
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3238022 R.C. LAWNSCAPING, LLC - FQ4LBYTHDM65 1916 SPOTSWOOD LN, FISHERVILLE, KY, 40023-9716
Capabilities Statement Link -
Phone Number 270-256-4937
Fax Number -
E-mail Address chris@rclawnscaping.com
WWW Page -
E-Commerce Website -
Contact Person CHRIS WILSON
County Code (3 digit) 111
Congressional District 02
Metropolitan Statistical Area 4520
CAGE Code 9TK10
Year Established 2017
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561730
NAICS Code's Description Landscaping Services
Small Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 237210
NAICS Code's Description Land Subdivision
Small Yes
Code 334512
NAICS Code's Description Automatic Environmental Control Manufacturing for Residential, Commercial and Appliance Use
Small Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State