Search icon

The Greene Law Firm, PLLC

Company Details

Name: The Greene Law Firm, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2011 (14 years ago)
Organization Date: 12 Aug 2011 (14 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0797960
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6004 Brownsboro Park Blvd., Suite E, Louisville, KY 40207-1297
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GREENE LAW FIRM 401K PLAN 2023 452870203 2024-09-30 THE GREENE LAW FIRM PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 5028978998
Plan sponsor’s address 6004 BROWNSBORO PARK BLVD, SUITE E, LOUISVILLE, KY, 40207

Member

Name Role
WILSON WATTS GREENE Member

Organizer

Name Role
Michael R Greene Organizer
Wilson W Greene Organizer
Cynthia W Greene Organizer

Registered Agent

Name Role
WILSON W. GREENE Registered Agent

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-05-22
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-04-08
Registered Agent name/address change 2020-04-29
Sixty Day Notice 2020-04-15
Agent Resignation 2020-03-12
Annual Report 2020-03-12
Annual Report 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3869967109 2020-04-12 0457 PPP 6004 BROWNSBORO PARK BLVD STE E, LOUISVILLE, KY, 40207-1288
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32100
Loan Approval Amount (current) 32100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-1288
Project Congressional District KY-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32404.95
Forgiveness Paid Date 2021-03-30
4721028408 2021-02-06 0457 PPS 6004 Brownsboro Park Blvd Ste E, Louisville, KY, 40207-1297
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-1297
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32143.11
Forgiveness Paid Date 2021-07-23

Sources: Kentucky Secretary of State