Search icon

Green City USA, LLC

Company Details

Name: Green City USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2015 (10 years ago)
Organization Date: 21 Jan 2015 (10 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0908061
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 604 BIZZELL DRIVE, SUITE 250, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG ELKINS Registered Agent

Organizer

Name Role
Thomas D Flanigan Organizer

Member

Name Role
Todd Skaggs Member

Manager

Name Role
Frank Hundley Manager

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-12
Annual Report 2022-03-09
Registered Agent name/address change 2021-04-20
Annual Report 2021-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
-1406300.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State