Search icon

GREER CONSTRUCTION, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREER CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2002 (23 years ago)
Organization Date: 04 Dec 2002 (23 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0549265
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: 715 PINE HURST BAY, CLARKSON, KY 42726
Place of Formation: KENTUCKY

Registered Agent

Name Role
NELSON GREER, JR. Registered Agent

Manager

Name Role
Nelson T. Greer, Jr. Manager
Robert S. Greer Manager

Organizer

Name Role
NELSON GREER, JR. Organizer

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-05-09
Annual Report 2023-05-09
Principal Office Address Change 2023-05-09
Annual Report 2022-05-17

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,217
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,681.58
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $61,215
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$61,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,546.95
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $61,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State