Name: | GREENSCAPES TREE CARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2003 (21 years ago) |
Organization Date: | 12 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0574024 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 91029, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Stephen Cory Rudolph | President |
Name | Role |
---|---|
STEPHEN C. RUDOLPH | Incorporator |
KEVIN M. ROSEBERRY | Incorporator |
Name | Role |
---|---|
STEPHEN C RUDOLPH | Registered Agent |
Name | Role |
---|---|
Kevin Roseberry | Vice President |
Name | Role |
---|---|
STEPHEN RUDOLPH | Director |
KEVIN ROSEBERRY | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-07-10 |
Annual Report | 2022-08-08 |
Annual Report | 2021-08-10 |
Annual Report | 2020-08-24 |
Annual Report | 2019-06-03 |
Annual Report | 2018-04-18 |
Annual Report | 2017-06-30 |
Annual Report | 2016-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7834257106 | 2020-04-14 | 0457 | PPP | 11309 RACE RD, LOUISVILLE, KY, 40291-3497 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8566308308 | 2021-01-29 | 0457 | PPS | 11309 Race Rd, Louisville, KY, 40291-3497 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State