Search icon

GREEN TREE MECHANICAL, LLC

Company Details

Name: GREEN TREE MECHANICAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2009 (16 years ago)
Organization Date: 08 May 2009 (16 years ago)
Last Annual Report: 07 Jan 2021 (4 years ago)
Managed By: Members
Organization Number: 0729503
ZIP code: 41034
City: Dover
Primary County: Mason County
Principal Office: 3196 TUCKAHOE ROAD, DOVER, KY 41034
Place of Formation: KENTUCKY

Organizer

Name Role
POLLY DETHERAGE Organizer
KENDALL DETHERAGE Organizer

Member

Name Role
KENDALL DETHERAGE Member
POLLY DETHERAGE Member

Registered Agent

Name Role
KENDALL DETHERAGE Registered Agent

Filings

Name File Date
Dissolution 2022-03-17
Annual Report 2021-01-07
Principal Office Address Change 2021-01-07
Annual Report 2020-09-09
Annual Report 2019-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-14
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:
112400.00
Total Face Value Of Loan:
112400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112400
Current Approval Amount:
112400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113011.96
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70274.17

Sources: Kentucky Secretary of State