Search icon

GREENLEAF ENVIRONMENTAL SERVICES, LLC

Company Details

Name: GREENLEAF ENVIRONMENTAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2015 (10 years ago)
Organization Date: 15 Jul 2015 (10 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0925600
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 336 CARPENTERS WAY, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GHXWYG1XDED4 2023-04-08 344 17TH ST, ASHLAND, KY, 41101, 7628, USA P.O. BOX 2558, ASHLAND, KY, 41105, USA

Business Information

URL www.medicalwasteservices.us
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-03-18
Initial Registration Date 2019-10-03
Entity Start Date 2015-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561990, 562111, 562119, 562211, 562219
Product and Service Codes R614

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TODD HUTCHINSON
Role DIRECTOR OF OPERATIONS
Address P.O. BOX 2558, ASHLAND, KY, 41105, USA
Title ALTERNATE POC
Name PAMELA ROSS
Role SALES DIRECTOR
Address P.O. BOX 2558, ASHLAND, KY, 41105, USA
Government Business
Title PRIMARY POC
Name TODD HUTCHINSON
Role DIRECTOR OF OPERATIONS
Address P.O. BOX 2558, ASHLAND, KY, 41105, USA
Title ALTERNATE POC
Name PAMELA ROSS
Role SALES DIRECTOR
Address P.O. BOX 2558, ASHLAND, KY, 41105, USA
Past Performance Information not Available

Registered Agent

Name Role
OLEY J. BURGESS, III Registered Agent

Member

Name Role
Oley J. Burgess Member
James Blankenship Member

Manager

Name Role
Pam Ross Manager

Organizer

Name Role
OLEY J. BURGESS, III Organizer

Former Company Names

Name Action
MEDICAL WASTE SERVICES, LLC Type Conversion

Filings

Name File Date
Annual Report Amendment 2024-06-24
Annual Report 2024-06-24
Annual Report 2023-04-03
Principal Office Address Change 2022-09-23
Amendment 2022-06-15
Annual Report 2022-03-10
Annual Report Amendment 2021-12-29
Registered Agent name/address change 2021-09-13
Registered Agent name/address change 2021-08-27
Annual Report 2021-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6114267008 2020-04-06 0457 PPP 2007 CARTER AVE, ASHLAND, KY, 41101-7731
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137200
Loan Approval Amount (current) 137200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7731
Project Congressional District KY-05
Number of Employees 19
NAICS code 562119
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138251.87
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State