Name: | GREENSPACE PROPERTIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2012 (13 years ago) |
Organization Date: | 13 Jul 2012 (13 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0833508 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1306 S 12TH ST, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAMELA TONINI | Organizer |
TONY NOLCOX | Organizer |
Name | Role |
---|---|
TONY NOLCOX | Registered Agent |
Name | Role |
---|---|
Anthony Nolcox | Member |
Jayson Roberts | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 111-NQ-2611 | NQ Retail Malt Beverage Package License | Active | 2024-12-17 | 2020-02-01 | - | 2026-01-31 | 3535 Blue Springs Rd (rear), Cadiz, Trigg, KY 42211 |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-17 |
Annual Report Amendment | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-01 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9707997210 | 2020-04-28 | 0457 | PPP | 1306 S. 12th Street Suite H, Murray, KY, 42071-9302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State