Search icon

GREEN PAYS, LLC

Company Details

Name: GREEN PAYS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2019 (6 years ago)
Organization Date: 08 Oct 2019 (6 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 1073911
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 108 SUNNY CHAT PLACE, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN H BENEFIELD Organizer

Registered Agent

Name Role
JOHN H. BENEFIELD Registered Agent

Member

Name Role
John H. Benefield Member
Courtney L. Benefield Member

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-07
Annual Report 2022-03-08
Annual Report 2021-06-11
Annual Report 2020-03-03
Articles of Organization (LLC) 2019-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4705168709 2021-04-01 0457 PPP 108 Sunny Chat Pl, Glasgow, KY, 42141-2250
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4062.5
Loan Approval Amount (current) 4062.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glasgow, BARREN, KY, 42141-2250
Project Congressional District KY-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4090.66
Forgiveness Paid Date 2021-12-16

Sources: Kentucky Secretary of State