Name: | Lawn Relief, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2020 (5 years ago) |
Organization Date: | 29 Jan 2020 (5 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1085288 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 301 Beckley Woods Dr, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven Delabar | Member |
Name | Role |
---|---|
Stevie Delabar | Registered Agent |
Name | Role |
---|---|
Stevie Delabar | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2025-01-17 | 2025 | - | Judicial Department | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1125 |
Judicial | 2025-01-07 | 2025 | - | Judicial Department | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 1125 |
Judicial | 2024-12-06 | 2025 | - | Judicial Department | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1125 |
Judicial | 2024-09-10 | 2025 | - | Judicial Department | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1125 |
Judicial | 2024-07-08 | 2025 | - | Judicial Department | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 2250 |
Sources: Kentucky Secretary of State