Search icon

GREEN & ASSOCIATES REALTY LLC

Company Details

Name: GREEN & ASSOCIATES REALTY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2009 (16 years ago)
Organization Date: 03 Mar 2009 (16 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0724637
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6601 SILO RIDGE CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN & ASSOCIATES REALTY 401K PLAN 2023 272126519 2024-07-23 GREEN & ASSOCIATES REALTY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-07
Business code 531390
Sponsor’s telephone number 5024397596
Plan sponsor’s address 8607 SMYRNA PKWY, STE 108, LOUISVILLE, KY, 40228
GREEN & ASSOCIATES REALTY 401K PLAN 2022 272126519 2023-10-01 GREEN & ASSOCIATES REALTY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-07
Business code 531390
Sponsor’s telephone number 5024397596
Plan sponsor’s address 8607 SMYRNA PKWY, STE 108, LOUISVILLE, KY, 40228

Member

Name Role
Julie Ann Green Member
George Green III Member

Organizer

Name Role
JULIE ANN GREEN Organizer
GEORGE GREEN III Organizer

Registered Agent

Name Role
GEORGE GREEN III Registered Agent

Assumed Names

Name Status Expiration Date
GREEN TEAM REAL ESTATE SERVICES Active 2029-07-02
GREEN & ASSOCIATES REFERRALS Active 2026-11-18
EXIT REALTY GREEN & ASSOCIATES Active 2026-11-18
EXIT REALTY GREEN TEAM Active 2026-02-10

Filings

Name File Date
Annual Report 2025-02-25
Certificate of Assumed Name 2024-07-02
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-03-07
Certificate of Assumed Name 2021-11-18
Certificate of Assumed Name 2021-11-18
Annual Report 2021-02-18
Registered Agent name/address change 2021-02-18
Certificate of Assumed Name 2021-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736078305 2021-01-27 0457 PPS 6601 Silo Ridge Ct, Louisville, KY, 40299-4284
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25361
Loan Approval Amount (current) 25361
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-4284
Project Congressional District KY-03
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25455.5
Forgiveness Paid Date 2021-06-15
4470998008 2020-06-26 0457 PPP 6601 SILO RIDGE CT, LOUISVILLE, KY, 40299-4284
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20948.97
Loan Approval Amount (current) 20948.97
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-4284
Project Congressional District KY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21060.32
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State