Search icon

T.D.D., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.D.D., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1987 (38 years ago)
Organization Date: 13 Apr 1987 (38 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0227935
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 6377 CEMETERY RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DIANE L. BUSH Registered Agent

President

Name Role
Joseph P Schneller Sr President

Secretary

Name Role
Marilyn L Schneller Secretary
Diane Bush Secretary

Director

Name Role
Joseph P Schneller Sr Director
Marilyn L Schneller Director
MARILYN L. SCHNELLER Director
JOSEPH P. SCHNELLER Director

Incorporator

Name Role
MARILYN L. SCHNELLER Incorporator

Filings

Name File Date
Dissolution 2025-02-08
Annual Report 2024-08-05
Annual Report 2023-05-28
Annual Report 2022-01-12
Annual Report 2021-03-12

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
84165.00
Total Face Value Of Loan:
84165.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84165
Current Approval Amount:
84165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84951.31

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State