Name: | GREER DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1993 (32 years ago) |
Organization Date: | 01 Jul 1993 (32 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0317240 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1627, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Phil Greer | President |
Name | Role |
---|---|
JAMES G. AMATO | Incorporator |
Name | Role |
---|---|
PHIL GREER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-26 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2022-05-11 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-04 |
Annual Report | 2019-03-06 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317645018 | 0452110 | 2015-04-10 | 1953 NICHOLASVILLE RD., LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2015-06-19 |
Abatement Due Date | 2015-06-23 |
Current Penalty | 2800.0 |
Initial Penalty | 2800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Imminent Danger |
Gravity | 10 |
Sources: Kentucky Secretary of State