Search icon

GREEN RIVER STAIRS, LLC

Company Details

Name: GREEN RIVER STAIRS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2016 (9 years ago)
Organization Date: 02 May 2016 (9 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0951467
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42765
City: Munfordville, Rowletts
Primary County: Hart County
Principal Office: 484 LOGSDON VALLEY CEMETERY ROAD, MUNFORDVILLE, KY 42765
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT MULLETT Registered Agent

Member

Name Role
JOE D MILLER JR. Member
ROBERT L MULLET Member
JOSEPH J MILLER 111 Member

Organizer

Name Role
ROBERT MULLETT Organizer
JOE D. MILLER JR. Organizer

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2023-08-15
Annual Report 2023-08-15
Principal Office Address Change 2023-08-15
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
145200.00
Total Face Value Of Loan:
145200.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145200
Current Approval Amount:
145200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146442.27

Sources: Kentucky Secretary of State