Search icon

GREENWELL & FRAZER, LLC

Company Details

Name: GREENWELL & FRAZER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2000 (25 years ago)
Organization Date: 21 Apr 2000 (25 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0493318
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: P.O. BOX 361, 200 SOUTH MAIN STREET, MARION, KY 42064
Place of Formation: KENTUCKY

Member

Name Role
Robert B Frazer Member

Registered Agent

Name Role
ROBERT B. FRAZER Registered Agent

Organizer

Name Role
J. ZACHARY GREENWELL Organizer

Assumed Names

Name Status Expiration Date
FRAZER LAW OFFICE Active 2026-02-05
FRAZER & MASSEY ATTORNEYS AT LAW Inactive 2025-01-01
FRAZER, ROGERS & PEEK Inactive 2015-07-13
GREENWELL & FRAZER Inactive 2015-04-21
GREENWELL, FRAZER & PEEK Inactive 2012-11-15

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-17
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-14

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
199500.00
Date:
2020-04-11
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:
39853.45
Total Face Value Of Loan:
39853.45

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39853.45
Current Approval Amount:
39853.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40107.45

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-14 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State