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 |
Name | Role |
---|---|
Frank Hundley | Manager |
Name | Role |
---|---|
Matthew J Koch | Organizer |
Name | Role |
---|---|
GREG ELKINS | Registered Agent |
Name | Role |
---|---|
W. Todd Skaggs | Member |
Name | Action |
---|---|
Skaggs GCR, LLC | Old Name |
Green City Recovery, LLC | Merger |
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 |
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