Search icon

GREENWOOD CONTRACTING, LLC

Company Details

Name: GREENWOOD CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 2001 (24 years ago)
Organization Date: 08 Jun 2001 (24 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0517336
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 59 PENN COURT, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES A GREENWOOD Registered Agent

Member

Name Role
Anne C Greenwood Member
James A Greenwood Member

Organizer

Name Role
JAMES A GREENWOOD Organizer

Filings

Name File Date
Dissolution 2023-09-28
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-30
Annual Report 2020-04-23
Annual Report 2019-05-15
Annual Report 2018-04-11
Registered Agent name/address change 2017-04-13
Annual Report 2017-04-03
Principal Office Address Change 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7021087204 2020-04-28 0457 PPP 59 PENN CT, SMITHFIELD, KY, 40068-7958
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16220
Loan Approval Amount (current) 16220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHFIELD, HENRY, KY, 40068-7958
Project Congressional District KY-04
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16375.98
Forgiveness Paid Date 2021-04-21

Sources: Kentucky Secretary of State