Search icon

GREEN PARTNERS, LLC

Company Details

Name: GREEN PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Jun 2004 (21 years ago)
Organization Date: 25 Jun 2004 (21 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0589099
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3867 Real Quiet Lane, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Glenn Martin Hammond Member
David Walter Demarest Member

Registered Agent

Name Role
DAVID WALTER DEMAREST Registered Agent

Organizer

Name Role
GLENN MARTIN HAMMOND Organizer
DAVID DEMAREST Organizer

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-03-19
Principal Office Address Change 2024-03-19
Annual Report 2024-03-19
Annual Report 2023-04-03
Annual Report 2022-03-17
Annual Report 2021-03-31
Annual Report 2020-02-24
Annual Report 2019-04-23
Annual Report 2018-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309583243 0452110 2006-07-17 1220 HARRODSBURG RD, LEXINGTON, KY, 40533
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2006-07-24
Case Closed 2006-09-19

Related Activity

Type Inspection
Activity Nr 309583227

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2006-08-08
Abatement Due Date 2006-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State