Search icon

Kellner Green, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kellner Green, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2013 (12 years ago)
Organization Date: 16 Dec 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0874323
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 325 W MAIN STREET, SUITE 1800, LOUISVILLE, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Courtney Preston Kellner Manager
Abigail Marie Green Manager

Organizer

Name Role
Abigail Marie Green Organizer

Registered Agent

Name Role
COURTNEY KELLNER Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
34000.00
Total Face Value Of Loan:
34000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,471.28
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $25,500
Rent: $8,500

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 2025-02-11 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2025-02-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 3500
Executive 2025-01-13 2025 Health & Family Services Cabinet Department for Income Support Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-11 2025 Health & Family Services Cabinet Department For Community Based Services Pro Contract (Inc Per Serv) Legal Services-1099 Rept 200
Executive 2024-12-03 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 233

Sources: Kentucky Secretary of State