Search icon

DREAM GREEN, LLC

Company Details

Name: DREAM GREEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2011 (14 years ago)
Organization Date: 03 May 2011 (14 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0790832
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P.O. BOX 299, PADUCAH, KY 42002-0299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Casi Sloan Registered Agent

Member

Name Role
Kent Beyer Member
Casi Marie Sloan Member

Organizer

Name Role
APRIL FREEMAN Organizer

Filings

Name File Date
Registered Agent name/address change 2024-04-15
Annual Report 2024-04-15
Annual Report 2023-03-16
Annual Report 2022-05-12
Registered Agent name/address change 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State