Search icon

JP LAWN CARE LLC

Company Details

Name: JP LAWN CARE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2018 (7 years ago)
Organization Date: 19 Mar 2018 (7 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1015052
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42079
City: Sedalia
Primary County: Graves County
Principal Office: 1655 Scott Rd, Sedalia, KY 42079
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMMY DOUGHRITY Registered Agent
SHARON PAYNE Registered Agent

Member

Name Role
JESSE TAYLOR PERRY Member

Organizer

Name Role
JESSE PERRY Organizer

Filings

Name File Date
Annual Report 2024-06-26
Registered Agent name/address change 2024-02-15
Principal Office Address Change 2024-02-15
Annual Report 2023-03-23
Annual Report 2022-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
4822.35
Total Face Value Of Loan:
4822.35

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4822.35
Current Approval Amount:
4822.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4860.4

Sources: Kentucky Secretary of State