Search icon

Select Homes, LLC

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 (a month 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
Annual Report 2022-04-06
Annual Report 2021-04-05
Registered Agent name/address change 2021-01-14
Principal Office Address Change 2020-09-17
Annual Report 2020-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3098798310 2021-01-21 0457 PPS 13287 Obannon Station Way, Louisville, KY, 40223-4188
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94948.37
Loan Approval Amount (current) 94948.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-4188
Project Congressional District KY-03
Number of Employees 9
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95304.75
Forgiveness Paid Date 2021-06-15
8106657006 2020-04-08 0457 PPP 13287 OBANNON STATION WAY, LOUISVILLE, KY, 40223-4188
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68104
Loan Approval Amount (current) 68104
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-4188
Project Congressional District KY-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68669.36
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State