Search icon

Greene Leaf LLC

Company Details

Name: Greene Leaf LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2017 (8 years ago)
Organization Date: 21 Apr 2017 (8 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0983251
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 219 Shearwood Ave , Somerset, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
Sandip Patel Member

Registered Agent

Name Role
Sandip Patel Registered Agent

Organizer

Name Role
Sandip Patel Organizer

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-11

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61300.00
Total Face Value Of Loan:
61300.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8775.76

Sources: Kentucky Secretary of State