Search icon

GREENWAY VILLAGE, LLC.

Company Details

Name: GREENWAY VILLAGE, LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 2011 (14 years ago)
Organization Date: 12 Sep 2011 (14 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0800044
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 16 CIRCLE LAKE DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Manager

Name Role
PHILIP A. HIGDON Manager

Organizer

Name Role
C. PHILIP A. HIGDON Organizer

Registered Agent

Name Role
PHILIP A. HIGDON Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Principal Office Address Change 2023-10-10
Annual Report 2023-02-10
Annual Report 2022-02-17
Registered Agent name/address change 2021-02-08
Annual Report 2021-02-08
Annual Report 2020-02-13
Annual Report 2019-05-03
Annual Report 2018-05-07
Registered Agent name/address change 2017-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921873 0452110 2014-01-24 179 TRAIL LOOP DRIVE, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-01-24
Case Closed 2014-01-24

Related Activity

Type Referral
Activity Nr 203335153
Safety Yes

Sources: Kentucky Secretary of State