Search icon

GROSSMAN GREEN PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GROSSMAN GREEN PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2007 (18 years ago)
Organization Date: 15 Mar 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0659803
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6008 Brownsboro Park Blvd Ste D, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
H PHILIP GROSSMAN PLLC Registered Agent

Organizer

Name Role
H. PHILIP GROSSMAN Organizer
JENNIFER A. MOORE Organizer

Member

Name Role
ABIGALE R. GREEN Member
H. PHILIP GROSSMAN Member

Form 5500 Series

Employer Identification Number (EIN):
208615896
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
GROSSMAN & MOORE, PLLC Old Name

Filings

Name File Date
Annual Report 2025-02-17
Registered Agent name/address change 2024-09-04
Principal Office Address Change 2024-09-04
Annual Report 2024-03-11
Annual Report 2023-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58300.00
Total Face Value Of Loan:
58300.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46100.00
Total Face Value Of Loan:
46100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$58,300
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,500.81
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $58,299
Jobs Reported:
4
Initial Approval Amount:
$46,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,462.4
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $46,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State