Name: | PHILLIP GREEN CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1996 (29 years ago) |
Organization Date: | 26 Feb 1996 (29 years ago) |
Last Annual Report: | 02 May 2024 (a year ago) |
Organization Number: | 0412330 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2605 TUCKER STATION RD., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAMELA M. GREENWELL | Incorporator |
Name | Role |
---|---|
PHILLIP GREEN | Registered Agent |
Name | Role |
---|---|
Phillip T. Green | President |
Name | Role |
---|---|
Tenley D. Green | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-02 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-23 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-28 |
Annual Report | 2019-05-18 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-29 |
Annual Report | 2016-06-29 |
Annual Report | 2015-05-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2630247207 | 2020-04-16 | 0457 | PPP | 2605 TUCKER STATION RD, LOUISVILLE, KY, 40299-4546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State