Search icon

SEE GREEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEE GREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2010 (15 years ago)
Organization Date: 29 Mar 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (6 months ago)
Organization Number: 0759802
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3944 Morning Glory Ln, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT RIDENOUR Registered Agent

Incorporator

Name Role
EDWARD STAHLIN Incorporator

President

Name Role
SCOTT RIDENOUR President

Secretary

Name Role
SCOTT RIDENOUR Secretary

Treasurer

Name Role
SCOTT RIDENOUR Treasurer

Vice President

Name Role
SCOTT RIDENOUR Vice President

Assumed Names

Name Status Expiration Date
CHRISTMAS VISUALS Active 2026-12-03

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-29
Principal Office Address Change 2024-01-14
Annual Report 2023-03-16
Annual Report 2022-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
6818.00
Total Face Value Of Loan:
6818.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,818
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,818
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,872.35
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $6,300
Utilities: $518

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State