Search icon

ALL GREEN LLC

Company Details

Name: ALL GREEN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Feb 2005 (20 years ago)
Organization Date: 14 Feb 2005 (20 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0606024
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 136 HIGHLAND DR, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATRICK SPALDING Registered Agent

Member

Name Role
Patrick N Spalding Member

Organizer

Name Role
SHANNON SPALDING Organizer

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-03-06
Annual Report 2021-03-02
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988987202 2020-04-28 0457 PPP 136 HIGHLAND DR, BARDSTOWN, KY, 40004-9020
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26783
Servicing Lender Name Town & Country Bank and Trust Company
Servicing Lender Address 201 N Third St, BARDSTOWN, KY, 40004-1527
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARDSTOWN, NELSON, KY, 40004-9020
Project Congressional District KY-02
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26783
Originating Lender Name Town & Country Bank and Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3518.89
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State