Search icon

GREENSCAPES CKY, LLC

Company Details

Name: GREENSCAPES CKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2008 (17 years ago)
Organization Date: 05 Feb 2008 (17 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0684837
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 901 KENTUCKY HWY 590, STANFORD, KY 40484
Place of Formation: KENTUCKY

Manager

Name Role
James Travis Gilliam Manager

Registered Agent

Name Role
JAMES TRAVIS GILLIAM Registered Agent

Organizer

Name Role
JAMES TRAVIS GILLIAM Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-06
Annual Report 2021-08-18
Registered Agent name/address change 2020-12-04
Principal Office Address Change 2020-12-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
62242.00
Total Face Value Of Loan:
62242.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62242
Current Approval Amount:
62242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
62826.9

Motor Carrier Census

DBA Name:
GREENSCAPES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-09-09
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State