Search icon

GREENE LAW OFFICE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENE LAW OFFICE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2013 (12 years ago)
Organization Date: 08 Jan 2013 (12 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0846578
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 123 EAST CENTER, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES F. GREENE, ESQ. Registered Agent

Member

Name Role
James Franklin Greene Member

Organizer

Name Role
JAMES F. GREENE Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-08-02
Annual Report 2023-08-02
Annual Report 2023-08-02
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18140.00
Total Face Value Of Loan:
18140.00
Date:
2020-04-18
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

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18140
Current Approval Amount:
18140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18263.75

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2025-02-17 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2024-12-16 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2024-11-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 6000
Executive 2024-10-30 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000

Sources: Kentucky Secretary of State