Search icon

GREEN TECHS, LLC

Company Details

Name: GREEN TECHS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2018 (7 years ago)
Organization Date: 14 Aug 2018 (7 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1029912
ZIP code: 40045
City: Milton, Locust
Primary County: Trimble County
Principal Office: 37 High Street Ste 1, MILTON, KY 40045
Place of Formation: KENTUCKY

Registered Agent

Name Role
BARRY RENFRO Registered Agent

Organizer

Name Role
BARRY RENFRO Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Registered Agent name/address change 2022-05-16
Principal Office Address Change 2022-05-16
Annual Report 2021-04-15
Annual Report 2020-04-30
Annual Report 2019-07-31
Articles of Organization (LLC) 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458997209 2020-04-28 0457 PPP 416 BUCHANAN LN, MILTON, KY, 40045
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15647.5
Loan Approval Amount (current) 15647.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILTON, TRIMBLE, KY, 40045-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15806.12
Forgiveness Paid Date 2021-05-06

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 212
Executive 2025-02-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 338
Executive 2025-02-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Other Supplies And Parts 1695
Executive 2025-02-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Equipment-1099 Rept 1024
Executive 2024-09-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 9725
Executive 2023-09-29 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 38755

Sources: Kentucky Secretary of State