Search icon

GREYSTONE DEVELOPMENT, INC.

Company Details

Name: GREYSTONE DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2015 (10 years ago)
Organization Date: 11 May 2015 (10 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Organization Number: 0921735
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 910 COLONEL ANDERSON PARKWAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Bardenwerper, Talbott & Roberts, PLLC Registered Agent

President

Name Role
Tiffany Rose Burke President

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2024-08-12
Annual Report 2023-05-24
Annual Report 2022-06-30
Principal Office Address Change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-06-30
Annual Report 2019-05-29
Annual Report 2018-05-28
Principal Office Address Change 2017-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5904017210 2020-04-27 0457 PPP 8903 Denington Dr, Louisville, KY, 40222-5012
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-5012
Project Congressional District KY-03
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10710.12
Forgiveness Paid Date 2021-05-12
2268718503 2021-02-20 0457 PPS 910 Colonel Anderson Pkwy, Louisville, KY, 40222-5579
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-5579
Project Congressional District KY-03
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13264.53
Forgiveness Paid Date 2021-08-20

Sources: Kentucky Secretary of State