Search icon

GREEN & HALLIBURTON, INC.

Company Details

Name: GREEN & HALLIBURTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1993 (32 years ago)
Organization Date: 30 Jul 1993 (32 years ago)
Last Annual Report: 16 Jan 2025 (5 months ago)
Organization Number: 0318402
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 521 BARRET AVE., LOUISVILLE, KY 402041139
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SANDRA J HALLIBURTON Registered Agent

President

Name Role
Sandra J Halliburton President

Treasurer

Name Role
William R Green Treasurer

Incorporator

Name Role
F. GERALD GREENWELL Incorporator

Officer

Name Role
Cynthia J Green Officer

Secretary

Name Role
William R Green Secretary

Director

Name Role
William Richard Green Director
Cynthia J Green Director
Sandra J Halliburton Director

Form 5500 Series

Employer Identification Number (EIN):
611246222
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398934 Agent - Health Maintenance Organization Inactive 1994-02-22 - 2001-03-01 - -
Department of Insurance DOI ID 398934 Agent - Life Active 1993-09-28 - - 2027-03-31 -
Department of Insurance DOI ID 398934 Agent - Health Active 1993-09-28 - - 2027-03-31 -

Former Company Names

Name Action
GREEN & ASSOCIATES, INC. Old Name

Assumed Names

Name Status Expiration Date
C. J. GREEN & ASSOCIATES Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-03-08
Annual Report 2023-01-16
Annual Report Amendment 2022-04-18
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
81800.00
Total Face Value Of Loan:
81800.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81800
Current Approval Amount:
81800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
82528.36

Sources: Kentucky Secretary of State