Search icon

GREENTREE, LLC

Company Details

Name: GREENTREE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 24 Oct 1997 (27 years ago)
Organization Date: 24 Oct 1997 (27 years ago)
Last Annual Report: 08 May 2008 (17 years ago)
Managed By: Managers
Organization Number: 0440502
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P.O. BOX 527, 103 BRANDY KEG ESTATES, ALLEN, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
ARNOLD TURNER JR. Registered Agent

Manager

Name Role
ARNOLD TURNER JR Manager
Brent Turner Manager

Signature

Name Role
ARNOLD TURNER, JR Signature

Organizer

Name Role
GARY R. MATTHEWS Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-05-08
Annual Report 2007-06-26
Annual Report 2006-10-30
Annual Report 2005-06-22
Annual Report 2003-08-08
Annual Report 2002-12-13
Annual Report 2001-06-08
Annual Report 2000-08-23
Principal Office Address Change 2000-07-13

Sources: Kentucky Secretary of State