Search icon

GREEN ENTERPRISES OF KENTUCKY, LLC

Company Details

Name: GREEN ENTERPRISES OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 19 Feb 2001 (24 years ago)
Organization Date: 19 Feb 2001 (24 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0510906
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42740
City: Glendale
Primary County: Hardin County
Principal Office: 1324 STAR MILLS ROAD, GLENDALE, KY 42740
Place of Formation: KENTUCKY

Manager

Name Role
THOMAS GREEN Manager

Registered Agent

Name Role
THOMAS B. GREEN Registered Agent

Organizer

Name Role
LELAND E. AND BEVERLY S. GREEN TRUST Organizer
LELAND EARL GREEN Organizer

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-29
Principal Office Address Change 2023-06-29
Registered Agent name/address change 2022-08-08
Annual Report 2022-08-08
Annual Report 2021-02-26
Annual Report 2020-04-17
Annual Report 2019-06-03
Annual Report 2018-03-31
Annual Report 2017-03-11

Sources: Kentucky Secretary of State