Search icon

GREEN CITY RECOVERY, LLC

Company Details

Name: GREEN CITY RECOVERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2015 (10 years ago)
Organization Date: 04 Feb 2015 (10 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0909516
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 604 BIZZELL DRIVE, SUITE 250, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Manager

Name Role
Frank Hundley Manager

Organizer

Name Role
Matthew J Koch Organizer

Registered Agent

Name Role
GREG ELKINS Registered Agent

Member

Name Role
W. Todd Skaggs Member

Former Company Names

Name Action
Skaggs GCR, LLC Old Name
Green City Recovery, LLC Merger

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-13
Annual Report 2022-03-09
Registered Agent name/address change 2021-04-20
Annual Report 2021-02-22
Annual Report 2020-03-20
Registered Agent name/address change 2019-07-17
Annual Report 2019-07-17
Annual Report 2018-04-20
Principal Office Address Change 2017-05-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
IEIA - Incentives for Energy Independence Act Inactive 0.00 $5,160,000 $500,000 0 5 2011-12-08 Prelim

Sources: Kentucky Secretary of State