Search icon

TAMARLANE INDUSTRIES, INC.

Company Details

Name: TAMARLANE INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1981 (44 years ago)
Organization Date: 10 Aug 1981 (44 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0158841
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 846 S MAIN ST, BEAVER DAM, KY 42320
Place of Formation: KENTUCKY

Director

Name Role
RICHARD FLEENER Director
Geoffrey Keith Director
Bentley Ball Director
Mary Ball Director
LANA DAVENPORT Director
BYRON BROWN Director
BRUCIE COOK Director
GARY EMICK Director

Registered Agent

Name Role
GEOFFREY KEITH Registered Agent

Secretary

Name Role
Mary Ball Secretary

Vice President

Name Role
Geoffrey Keith Vice President

President

Name Role
Bentley Ball President

Incorporator

Name Role
RICHARD FLEENER Incorporator
LANA DAVENPORT Incorporator

National Provider Identifier

NPI Number:
1295006880

Authorized Person:

Name:
BILL WILSON
Role:
PRESIDENT OF BOARD OF DIRECTORS
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Fax:
2702749204

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Annual Report 2022-03-24
Registered Agent name/address change 2022-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
403910.00
Total Face Value Of Loan:
403910.00
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:
411565.00
Total Face Value Of Loan:
411565.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-19
Type:
FollowUp
Address:
846 S MAIN ST, BEAVER DAM, KY, 42320
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-05-03
Type:
Referral
Address:
846 S MAIN ST, BEAVER DAM, KY, 42320
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-03-05
Type:
Complaint
Address:
846 S MAIN ST, BEAVER DAM, KY, 42320
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-01-24
Type:
Complaint
Address:
201 SOUTH MAIN STREET, BEAVER DAM, KY, 42320
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-20
Type:
Complaint
Address:
201 SOUTH MAIN STREET, BEAVER DAM, KY, 42320
Safety Health:
Health
Scope:
Complete

Tax Exempt

Employer Identification Number (EIN) :
61-1016259
In Care Of Name:
%
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1983-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
411565
Current Approval Amount:
411565
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
413978.01
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403910
Current Approval Amount:
403910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
405713.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 274-9204
Add Date:
2005-09-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State