Search icon

GREEN HORSE, LLC

Company Details

Name: GREEN HORSE, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2010 (15 years ago)
Authority Date: 26 Aug 2010 (15 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Organization Number: 0770016
Industry: Paper and Allied Products
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1818 MILLERSBURG, PARIS, KY 40361
Place of Formation: DELAWARE

Member

Name Role
James Mather Miller Member

Organizer

Name Role
JAMES M. MILLER Organizer

Registered Agent

Name Role
MELISSA HICKS Registered Agent

Filings

Name File Date
Annual Report 2025-04-02
Registered Agent name/address change 2024-06-05
Registered Agent name/address change 2024-06-05
Annual Report 2024-04-04
Annual Report 2023-03-17

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34100
Current Approval Amount:
34100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34204.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27904.15

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-08-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State