Search icon

Select Homes, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Select Homes, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 2010 (15 years ago)
Organization Date: 29 Apr 2010 (15 years ago)
Last Annual Report: 04 Mar 2025 (5 months ago)
Managed By: Managers
Organization Number: 0762004
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13287 O'BANNON STATION WAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Manager

Name Role
David S Greenberg Manager

Organizer

Name Role
Michelle D Greenberg Organizer

Registered Agent

Name Role
MICHELLE D. GREENBERG Registered Agent

Member

Name Role
Michelle D Greenberg Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-27
Registered Agent name/address change 2023-05-10
Principal Office Address Change 2023-05-10
Annual Report 2023-05-10

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$94,948.37
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,948.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$95,304.75
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $94,942.37
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$68,104
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,669.36
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $68,104

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State