Search icon

GREEN VALLEY CO.

Company Details

Name: GREEN VALLEY CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1976 (49 years ago)
Organization Date: 20 May 1976 (49 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0070084
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 7904 FARM SPRING DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
R. D. Wells President

Director

Name Role
CAROLE H WELLS Director
JAMES M. HONAKER Director
RAYMOND D. WELLS Director
JAMES MCCLURE HONAKER Director
SABRINA Wells Director
RAYMOND WELLS, M.D. Director

Incorporator

Name Role
JAMES M. HONAKER Incorporator

Registered Agent

Name Role
RAYMOND D. WELLS, M.D. Registered Agent

Treasurer

Name Role
SABRINA Wells Treasurer

Vice President

Name Role
CAROLE WELLS Vice President

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-03-21
Annual Report 2022-08-05
Annual Report 2021-04-15
Annual Report 2020-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
397.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7543.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7940.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
7940.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State