Search icon

GREEN HORSE, LLC

Company claim

Is this your business?

Get access!

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 (4 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

Jobs Reported:
8
Initial Approval Amount:
$34,100
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$34,204.64
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $34,098
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$27,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,904.15
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $27,700

Motor Carrier Census

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State