Name: | GREENE, MCCOWAN & CO., PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 May 2008 (17 years ago) |
Organization Date: | 02 May 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Members |
Organization Number: | 0704364 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 605 N MAIN ST, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREENE MCCOWAN & CO PLLC RETIREMENT PLAN | 2022 | 262617998 | 2023-05-19 | GREENE MCCOWAN & CO PLLC | 51 | |||||||||||||
|
||||||||||||||||||
GREENE MCCOWAN & CO PLLC RETIREMENT PLAN | 2022 | 262617998 | 2023-01-17 | GREENE MCCOWAN & CO PLLC | 44 | |||||||||||||
|
||||||||||||||||||
GREENE MCCOWAN & CO PLLC RETIREMENT PLAN | 2021 | 262617998 | 2022-07-22 | GREENE MCCOWAN & CO PLLC | 37 | |||||||||||||
|
||||||||||||||||||
GREENE MCCOWAN & CO PLLC RETIREMENT PLAN | 2020 | 262617998 | 2021-06-03 | GREENE MCCOWAN & CO PLLC | 26 | |||||||||||||
|
||||||||||||||||||
GREENE MCCOWAN & CO PLLC RETIREMENT PLAN | 2019 | 262617998 | 2020-06-17 | GREENE MCCOWAN & CO PLLC | 20 | |||||||||||||
|
||||||||||||||||||
GREENE MCCOWAN & CO PLLC RETIREMENT PLAN | 2018 | 262617998 | 2019-05-08 | GREENE MCCOWAN & CO PLLC | 14 | |||||||||||||
|
Name | Role |
---|---|
RYAN MCCOWAN | Registered Agent |
Name | Role |
---|---|
RYAN MCCOWAN | Organizer |
STEVEN GREENE | Organizer |
Name | Role |
---|---|
PATRICK RYAN MCCOWAN | Member |
Jeffrey Daniel Neal | Member |
Steven M Greene | Member |
Hannah Prewitt | Member |
Name | Status | Expiration Date |
---|---|---|
GREENE MCCOWAN | Inactive | 2023-04-19 |
MY OFFICE PRO | Inactive | 2022-05-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-27 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-24 |
Name Renewal | 2017-10-25 |
Certificate of Withdrawal of Assumed Name | 2017-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6659067007 | 2020-04-07 | 0457 | PPP | 605 N. MAIN ST, LONDON, KY, 40741-1219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 13.21 | $24,541 | $17,500 | 12 | 5 | 2019-09-26 | Final |
KSBTC - Kentucky Small Business Tax Credit | Inactive | 14.50 | $10,796 | $10,500 | 9 | 3 | 2018-12-13 | Final |
Sources: Kentucky Secretary of State