Search icon

GREER & STAPLES, INC.

Company Details

Name: GREER & STAPLES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1989 (36 years ago)
Organization Date: 14 Jul 1989 (36 years ago)
Last Annual Report: 06 May 2022 (3 years ago)
Organization Number: 0260840
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4306 W. HWY. 146, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RONALD STAPLES Incorporator
GERALD GREER Incorporator

Secretary

Name Role
Sharron Greer Secretary

Treasurer

Name Role
Sharron Greer Treasurer

Signature

Name Role
SHARON GREER Signature
GERALD GREER Signature

Vice President

Name Role
Kevin Greer Vice President

President

Name Role
Jason Greer President

Director

Name Role
GERALD GREER Director
SHARON GREER Director
RONALD STAPLES Director
KATHY STAPLES Director

Registered Agent

Name Role
SHARRON GREER Registered Agent

Assumed Names

Name Status Expiration Date
KWIK AND GWEAZY Inactive -
KWIK & GWEAZY Inactive 2020-08-05
KWIK TIRES, INC. Inactive 2012-02-08

Filings

Name File Date
Dissolution 2022-12-06
Annual Report 2022-05-06
Annual Report 2021-04-16
Annual Report 2020-04-07
Annual Report 2019-06-13

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:
146600.00
Total Face Value Of Loan:
146600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146600
Current Approval Amount:
146600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147885.26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 2238.19
Executive 2025-01-07 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 79.9
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 100.2
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 595.74
Executive 2024-12-06 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 39.95

Sources: Kentucky Secretary of State