Search icon

TIMBERLAKE COMPUTER RESOURCES INC.

Company Details

Name: TIMBERLAKE COMPUTER RESOURCES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1995 (30 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0341294
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 1356 TANFORAN DR., LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Kenneth E Wheeler President

Registered Agent

Name Role
KENNETH E. WHEELER Registered Agent

Secretary

Name Role
KENNETH E. WHEELER Secretary

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-03-05
Annual Report 2021-02-17
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-11
Annual Report 2017-02-27
Annual Report 2016-03-07
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1360587405 2020-05-04 0457 PPP 1356 TANFORAN DR, LEXINGTON, KY, 40517-2855
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-2855
Project Congressional District KY-06
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4755.88
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State