Search icon

HOLLY GREEN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLY GREEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1995 (30 years ago)
Organization Date: 30 Jun 1995 (30 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0402487
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 10500 MONTEREY PLACE CIRCLE #5, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Member

Name Role
Thomas R Solley Member
Ronjean Holdings, LLC Member
John Bramer Member
Walene Holdings, LLC Member

Registered Agent

Name Role
Ronnie Ables Registered Agent

Organizer

Name Role
WADE ABLES Organizer
RONNIE ABLES Organizer
JOHN BRAMER Organizer
THOMAS R. SOLLEY Organizer

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2023-09-13
Annual Report 2023-09-13
Annual Report 2022-07-28
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,296.43
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $10,560
Utilities: $2,640

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State