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
Principal Office Address Change 2020-12-04
Registered Agent name/address change 2020-12-04
Annual Report 2020-06-16
Annual Report 2019-05-29
Annual Report 2018-06-14
Annual Report 2017-05-10
Annual Report 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662317100 2020-04-11 0457 PPP 169 Windy Ridge Drive, Lancaster, KY, 40444-9463
Loan Status Date 2021-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62242
Loan Approval Amount (current) 62242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, GARRARD, KY, 40444-9463
Project Congressional District KY-06
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62826.9
Forgiveness Paid Date 2021-03-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1935351 Intrastate Non-Hazmat 2019-02-09 - - 5 3 Private(Property)
Legal Name GREENSCAPES CKY LLC
DBA Name GREENSCAPES
Physical Address 75 GLENMORE HTS, LANCASTER, KY, 40444, US
Mailing Address 75 GLENMORE HTS, LANCASTER, KY, 40444, US
Phone (859) 339-3543
Fax -
E-mail GREENSCAPESCKYLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State