Search icon

TDC INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TDC INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1976 (49 years ago)
Organization Date: 03 Aug 1976 (49 years ago)
Last Annual Report: 13 Jun 2021 (4 years ago)
Organization Number: 0074053
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 25 WEDGEWOOD LANE, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David F Green President

Secretary

Name Role
Barbara J Green Secretary

Director

Name Role
Barbara J Green Director
David F Green Director
THOMAS H. GREEN, JR. Director
DAVID F. GREEN Director

Incorporator

Name Role
THOMAS H. GREEN, JR. Incorporator
DAVID F. GREEN Incorporator

Registered Agent

Name Role
DAVID F. GREEN Registered Agent

Filings

Name File Date
Dissolution 2022-02-14
Annual Report 2021-06-13
Annual Report 2020-05-27
Annual Report 2019-07-01
Annual Report 2018-08-31

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
136200.00
Total Face Value Of Loan:
136200.00

Mines

Mine Information

Mine Name:
Castleberry Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Tdc Inc
Party Role:
Operator
Start Date:
1977-03-01
Party Name:
Green David F
Party Role:
Current Controller
Start Date:
1977-03-01
Party Name:
Tdc Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Yellow Creek Mine
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Hoke Company Inc
Party Role:
Operator
Start Date:
1985-05-01
End Date:
1991-07-31
Party Name:
Tdc Inc
Party Role:
Operator
Start Date:
1991-08-01
Party Name:
Jiward Coal Company Inc
Party Role:
Operator
Start Date:
1980-06-01
End Date:
1985-04-30
Party Name:
Green David F
Party Role:
Current Controller
Start Date:
1991-08-01
Party Name:
Tdc Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Poverty Mine
Mine Type:
Facility
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Tdc Inc
Party Role:
Operator
Start Date:
1981-12-01
End Date:
1983-12-20
Party Name:
Winn Construction Company Inc
Party Role:
Operator
Start Date:
1983-12-21
Party Name:
Winn Jerry E
Party Role:
Current Controller
Start Date:
1983-12-21
Party Name:
Winn Construction Company Inc
Party Role:
Current Operator

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$136,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,689.02
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $136,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State