Search icon

A&A Green, LLC

Company Details

Name: A&A Green, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2016 (9 years ago)
Organization Date: 08 Jan 2016 (9 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0941048
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4971 N. DIXIE HIGHWAY , ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Member

Name Role
ROBERT JAMES GREEN Member
AMY MARIE GREEN Member

Organizer

Name Role
MICHAEL W. MCCLAIN Organizer

Registered Agent

Name Role
MCCLAIN DEWEES, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
BASKIN ROBBINS #2 Active 2029-11-25
BASKIN ROBINS #2 Inactive 2021-02-11

Filings

Name File Date
Certificate of Assumed Name 2024-11-25
Annual Report 2024-05-31
Annual Report 2023-08-02
Annual Report 2022-06-29
Annual Report 2021-06-30

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18214.13

Sources: Kentucky Secretary of State