Search icon

MELCO-GREER, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MELCO-GREER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1999 (26 years ago)
Organization Date: 22 Dec 1999 (26 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0485605
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P.O. BOX 755, LONDON, KY 40741
Place of Formation: KENTUCKY

Manager

Name Role
James Mel Greer Manager
Robert Greer Manager

Signature

Name Role
ROBERT GREER Signature

Organizer

Name Role
ROBERT GREER Organizer

Registered Agent

Name Role
ROBERT GREER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-882-403
State:
ALABAMA
ALABAMA profile:

Former Company Names

Name Action
MELCO-GREER, INC. Merger
MELCO EQUIPMENT, INC. Merger
MELCO CRUSHED PRODUCTS, INC. Merger
MELCO CONCRETE SERVICES, INC. Merger
MEGRE, LLC Old Name

Filings

Name File Date
Dissolution 2019-01-10
Annual Report 2018-06-27
Annual Report 2017-06-22
Annual Report 2016-06-14
Annual Report 2015-06-19

USAspending Awards / Financial Assistance

Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2300.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
571.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-11-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1976.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-11-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1976.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-11-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1976.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-06
Type:
Accident
Address:
6907 1/2 GRADE LANE, LOUISVILE, KY, 40213
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-10-14
Type:
Planned
Address:
CUMBERLAND GAP NATIONAL HISTORICAL PARK, MIDDLESBORO, KY, 40965
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-14
Type:
Planned
Address:
CUMBERLAND GAP NATIONAL HISTORICAL PARK, MIDDLESBORO, KY, 40965
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-08-16
Type:
FollowUp
Address:
US 23 SOUTH, PIKEVILLE, KY, 40501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-18
Type:
Complaint
Address:
US 23 S, PIKEVILLE, KY, 41501
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1986-09-26
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State