Search icon

JAMES GREEN, INC.

Company Details

Name: JAMES GREEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2001 (24 years ago)
Organization Date: 23 Jan 2001 (24 years ago)
Last Annual Report: 18 Apr 2002 (23 years ago)
Organization Number: 0509323
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 161 RENFRO RIDGE ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES GREEN, INC. Registered Agent

President

Name Role
James M Green President

Director

Name Role
JAMES GREEN Director

Incorporator

Name Role
JAMES GREEN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC753832 Loan Officer - - - - - -

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9146158407 2021-02-16 0457 PPP 6381 Edmonton Rd, Glasgow, KY, 42141-9532
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5857
Loan Approval Amount (current) 5857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-9532
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5878.8
Forgiveness Paid Date 2021-07-02
8967278607 2021-03-25 0457 PPP 1652 Ed Otey Rd, Robards, KY, 42452-9523
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1031
Loan Approval Amount (current) 1031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 248970
Servicing Lender Name United Community Bank of West Kentucky, Inc.
Servicing Lender Address 500 N Morgan St, MORGANFIELD, KY, 42437-1242
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Robards, HENDERSON, KY, 42452-9523
Project Congressional District KY-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 248970
Originating Lender Name United Community Bank of West Kentucky, Inc.
Originating Lender Address MORGANFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1033.21
Forgiveness Paid Date 2021-06-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-14 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 40.42
Judicial 2024-08-09 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 241.75
Judicial 2024-07-17 2025 - Judicial Department Travel Exp & Exp Allowances In-State Travel 197.1
Judicial 2023-07-13 2024 - Judicial Department Travel Exp & Exp Allowances In-State Travel 153.9

Sources: Kentucky Secretary of State