Name: | Richard A. Greenberg, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2015 (9 years ago) |
Organization Date: | 01 Jan 2016 (9 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0938923 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2321 Lime Kiln Ln Ste C, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard A Greenberg | Organizer |
Name | Role |
---|---|
Richard A. Greenberg, PLLC | Registered Agent |
Richard A Greenberg | Registered Agent |
Name | Role |
---|---|
Richard Greenberg | Member |
Name | Status | Expiration Date |
---|---|---|
Estate Planning Louisville | Expiring | 2025-08-10 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-04-29 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-11 |
Certificate of Assumed Name | 2020-08-10 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-06 |
Annual Report | 2018-04-07 |
Annual Report | 2017-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6278368409 | 2021-02-10 | 0457 | PPS | 2321 Lime Kiln Ln Ste C, Louisville, KY, 40222-3410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8666287207 | 2020-04-28 | 0457 | PPP | 2321 Lime Klln Lane, Louisville, KY, 40222-3410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State