Search icon

Greenville Nursing and Rehabilitation LLC

Company Details

Name: Greenville Nursing and Rehabilitation LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2019 (6 years ago)
Organization Date: 25 Jul 2019 (6 years ago)
Authority Date: 26 Aug 2019 (6 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 1069379
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 521 Greene Drive, Greenville, KY 42345
Place of Formation: INDIANA

Member

Name Role
David Marx Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Authorized Rep

Name Role
David E Marx Authorized Rep

Filings

Name File Date
Registered Agent name/address change 2024-09-19
Annual Report 2024-04-23
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-16
Annual Report 2020-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2511388501 2021-02-20 0457 PPP 521 Greene Dr, Greenville, KY, 42345-1409
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432622
Loan Approval Amount (current) 432622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342932
Servicing Lender Name Forbright Bank
Servicing Lender Address 4445 Willard Ave Ste 1000, CHEVY CHASE, MD, 20815-3690
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenville, MUHLENBERG, KY, 42345-1409
Project Congressional District KY-02
Number of Employees 63
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 342932
Originating Lender Name Forbright Bank
Originating Lender Address CHEVY CHASE, MD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 435578.25
Forgiveness Paid Date 2021-11-03

Sources: Kentucky Secretary of State