Search icon

GREER NEON COMPANY, INC.

Company Details

Name: GREER NEON COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1980 (45 years ago)
Organization Date: 23 Jul 1980 (45 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0148426
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 325 West Broadway, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH CROUCH Registered Agent

Director

Name Role
FORD GREER Director
JEAN GREER Director
KATHY CROUCH Director

Incorporator

Name Role
FORD GREER Incorporator

Treasurer

Name Role
Keith Crouch Treasurer

President

Name Role
Keith Crouch President

Secretary

Name Role
Kathy Crouch Secretary

Vice President

Name Role
Kathy Crouch Vice President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-16
Registered Agent name/address change 2023-03-21
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21

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:
96000.00
Total Face Value Of Loan:
96000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96000
Current Approval Amount:
96000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96778.52

Sources: Kentucky Secretary of State