Search icon

CURTIS GREEN AND CLAY GREEN, INC.

Company Details

Name: CURTIS GREEN AND CLAY GREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 1970 (55 years ago)
Organization Date: 17 Jul 1970 (55 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0020611
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 630 NEW CIRCLE RD., P O BOX 55628, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CURTIS GREEN Incorporator
RAYMOND LAWRENCE Incorporator

President

Name Role
C Clay Green II President

Registered Agent

Name Role
CURTIS C. GREEN Registered Agent

Vice President

Name Role
Curtis C Green Vice President

Former Company Names

Name Action
CURTIS GREEN & RAYMOND LAWRENCE, INC. Old Name
CURTIS GREEN & RAYMOND LAWRENCE TOYOTA OF LEXINGTON, INC. Old Name

Assumed Names

Name Status Expiration Date
GREEN'S TOYOTA OF LEXINGTON Inactive 2018-08-29
GREEN'S TOYOTA Inactive 2018-07-15
GREEN'S TOYOTA LEASING Inactive 2018-07-15
GREENS SCION OF LEXINGTON Inactive 2017-11-26
FAMILY MOTORS/CREDIT CONNECTION Inactive 2017-07-17

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-04-07
Annual Report 2023-04-07
Annual Report 2022-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1998600.00
Total Face Value Of Loan:
1998600.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1998600
Current Approval Amount:
1998600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2013478.47

Sources: Kentucky Secretary of State