Search icon

GREENENERGY, LLC

Company Details

Name: GREENENERGY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 2009 (16 years ago)
Organization Date: 06 Mar 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0724896
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 9351 GREGORY ROAD, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT C. ROBERTS Registered Agent

Manager

Name Role
Robert Roberts Manager

Organizer

Name Role
ROBERT C. ROBERTS Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-17
Annual Report 2023-06-07
Annual Report 2022-06-27
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
12552.00
Total Face Value Of Loan:
12552.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12552
Current Approval Amount:
12552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12615.28

Sources: Kentucky Secretary of State