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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16220.00
Total Face Value Of Loan:
16220.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16220
Current Approval Amount:
16220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16375.98

Sources: Kentucky Secretary of State