Search icon

GREER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 2019 (6 years ago)
Organization Date: 20 May 2019 (6 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1059179
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42378
City: Whitesville
Primary County: Daviess County
Principal Office: DAVID S. GREER, 10130 STATE RT 54, WHITESVILLE, KY 42378
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID S. GREER Registered Agent

Manager

Name Role
David Scott Greer Manager

Organizer

Name Role
DAVID GREER Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-19
Annual Report 2022-05-25
Annual Report 2021-08-23
Annual Report 2020-07-30

Court Cases

Court Case Summary

Filing Date:
2021-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
GREER LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FRANKLIN
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
GREER LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
GREER LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State