Search icon

Shamus Greene Realty Corp.

Company Details

Name: Shamus Greene Realty Corp.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 2015 (10 years ago)
Organization Date: 08 Jul 2015 (10 years ago)
Last Annual Report: 28 Sep 2023 (2 years ago)
Organization Number: 0926752
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 5706 VALLEY PARK DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES GREENE Registered Agent
James Greene Registered Agent

President

Name Role
James Ray Greene President

Incorporator

Name Role
James Greene Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report Amendment 2023-09-28
Annual Report 2023-05-02
Annual Report 2022-08-12
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31002.58
Total Face Value Of Loan:
31002.58
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22100.00
Total Face Value Of Loan:
22100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22100
Current Approval Amount:
22100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22292.54
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31002.58
Current Approval Amount:
31002.58
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
31426.42

Sources: Kentucky Secretary of State