Search icon

Pitman Green, LLC

Company Details

Name: Pitman Green, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2016 (9 years ago)
Organization Date: 18 Jul 2016 (9 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0957796
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 131 NORTH PUBLIC SQUARE, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PITMAN GREEN LLC CBS BENEFIT PLAN 2023 813269827 2024-12-30 PITMAN GREEN LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541330
Sponsor’s telephone number 2709735213
Plan sponsor’s address 131 NORTH PUBLIC SQUARE, GREENSBURG, KY, 42743

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
BRIAN FERGUSON Registered Agent
Brian Ferguson Registered Agent

Member

Name Role
Russell Green Holdings, LLC Member
James Steve Gardner Member

Organizer

Name Role
Brian Ferguson Organizer

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-06-01
Annual Report 2022-06-16
Registered Agent name/address change 2021-01-18
Annual Report 2021-01-18
Annual Report 2020-02-14
Annual Report 2019-04-12
Principal Office Address Change 2018-04-19
Annual Report 2018-04-19
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982598300 2021-01-20 0457 PPS 131 N Public Sq, Greensburg, KY, 42743-1530
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greensburg, GREEN, KY, 42743-1530
Project Congressional District KY-02
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28387.16
Forgiveness Paid Date 2022-02-03
6220537304 2020-04-30 0457 PPP 131 N. Public Square, GREENSBURG, KY, 42743
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GREENSBURG, GREEN, KY, 42743-0001
Project Congressional District KY-02
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28380.23
Forgiveness Paid Date 2021-05-04

Sources: Kentucky Secretary of State