Search icon

GREEN & GROW, LLC

Company Details

Name: GREEN & GROW, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2007 (18 years ago)
Organization Date: 12 Jul 2007 (18 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0668652
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 114 MULE SHED LANE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN & GROW LLC CBS BENEFIT PLAN 2023 260492854 2024-04-29 GREEN & GROW LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 561730
Sponsor’s telephone number 8596612269
Plan sponsor’s address 114 MULE SHED LN, RICHMOND, KY, 404759700

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GREEN & GROW LLC CBS BENEFIT PLAN 2022 260492854 2023-12-27 GREEN & GROW LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 561730
Sponsor’s telephone number 8596612269
Plan sponsor’s address 114 MULE SHED LN, RICHMOND, KY, 404759700

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
James B Caywood III Member
Kimberly Caywood Member

Organizer

Name Role
STEPHEN E WEAFER Organizer

Registered Agent

Name Role
JIM CAYWOOD Registered Agent

Assumed Names

Name Status Expiration Date
CAYWOODS LAWN AND LANDSCAPING Inactive 2017-02-09
WKC POWER SPORTS Inactive 2017-01-23

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-06-26
Annual Report 2023-06-14
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-23
Annual Report 2021-07-12
Annual Report 2020-04-13
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184628604 2021-03-23 0457 PPS 114 Mule Shed Ln, Richmond, KY, 40475-9700
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31330.19
Loan Approval Amount (current) 31330.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9700
Project Congressional District KY-06
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31564.52
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State