Search icon

Greenlight Electric, LLC

Company Details

Name: Greenlight Electric, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 2010 (14 years ago)
Organization Date: 27 Dec 2010 (14 years ago)
Last Annual Report: 25 Feb 2025 (17 days ago)
Managed By: Members
Organization Number: 0778030
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 29510 VOYLES RD, PEKIN, IN 47165
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jimmy Green Registered Agent

Member

Name Role
Jimmy lloyd Green Member

Organizer

Name Role
jimmy lloyd green Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2025-02-25
Annual Report 2025-02-25
Annual Report 2025-02-25
Annual Report Amendment 2024-05-11
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Principal Office Address Change 2024-03-06
Annual Report 2023-05-31
Annual Report 2022-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9348457209 2020-04-28 0457 PPP 3416 KRAMERS LN #6, LOUISVILLE, KY, 40216-4674
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23352
Loan Approval Amount (current) 23352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88753
Servicing Lender Name First Harrison Bank
Servicing Lender Address 220 Federal Dr NW, CORYDON, IN, 47112-2077
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40216-4674
Project Congressional District KY-03
Number of Employees 3
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88753
Originating Lender Name First Harrison Bank
Originating Lender Address CORYDON, IN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 23621.85
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State