Search icon

ROLLIN GREEN LLC

Company Details

Name: ROLLIN GREEN LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 2014 (10 years ago)
Organization Date: 16 Dec 2014 (10 years ago)
Last Annual Report: 18 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0904957
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 3442 HERMITAGE DR, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Member

Name Role
TIMOTHY ROLAND Member
COURTNEY ROLAND Member

Registered Agent

Name Role
TIMOTHY ROLAND Registered Agent

Organizer

Name Role
MARSHA SIHA Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-18
Annual Report 2018-04-12
Reinstatement Certificate of Existence 2017-08-25
Reinstatement 2017-08-25
Reinstatement Approval Letter Revenue 2017-08-16
Administrative Dissolution 2015-09-12
Articles of Organization (LLC) 2014-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1776337807 2020-05-21 0457 PPP 3442 Hermitage dr, Hopkinsville, KY, 42240-5181
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4581
Loan Approval Amount (current) 4581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Hopkinsville, CHRISTIAN, KY, 42240-5181
Project Congressional District KY-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State