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 (10 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

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13264.53
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10710.12

Sources: Kentucky Secretary of State