Name: | GREYSTONE RESTORATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 2006 (19 years ago) |
Organization Date: | 15 Feb 2006 (19 years ago) |
Last Annual Report: | 07 Mar 2025 (4 days ago) |
Managed By: | Members |
Organization Number: | 0632259 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 521 SPRINGHILL DR., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Angela Jane Forsee | Member |
Name | Role |
---|---|
ANGELA FORSEE | Organizer |
Name | Role |
---|---|
ANGELA FORSEE | Registered Agent |
Name | Action |
---|---|
GREYSTONE PREMIER PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2025-03-07 |
Annual Report | 2024-05-16 |
Annual Report | 2023-01-30 |
Annual Report | 2022-01-30 |
Annual Report | 2021-01-30 |
Annual Report | 2020-01-30 |
Annual Report | 2019-01-29 |
Annual Report | 2018-01-30 |
Annual Report | 2017-01-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9139177005 | 2020-04-09 | 0457 | PPP | 521 SPRINGHILL DR, LEXINGTON, KY, 40503-1235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State