Search icon

ZANDALE GREEN LLC

Company Details

Name: ZANDALE GREEN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2010 (15 years ago)
Organization Date: 24 Jun 2010 (15 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0765755
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 1231, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
JASON S BROWN Registered Agent

Manager

Name Role
Jason Scott Brown Manager

Member

Name Role
Jennifer Lynn Brown Member

Organizer

Name Role
JASON BROWN Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-22
Annual Report 2023-05-02
Annual Report 2022-03-09
Annual Report 2021-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
10700.00
Total Face Value Of Loan:
10700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-19
Type:
Referral
Address:
115 ZANDALE DRIVE, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10700
Current Approval Amount:
10700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10761.52

Sources: Kentucky Secretary of State