Search icon

TY-TAY, INC.

Company Details

Name: TY-TAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1995 (30 years ago)
Organization Date: 07 Feb 1995 (30 years ago)
Last Annual Report: 15 Mar 2025 (a month ago)
Organization Number: 0342216
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 344 S Mayo Trl, Pikeville, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Christopher Shannon Cochran President

Director

Name Role
Christopher Shannon Cochran Director
Traci Cochran Director

Incorporator

Name Role
GEORGE CHRISTOPHER SMITH Incorporator

Vice President

Name Role
Traci Cochran Vice President

Registered Agent

Name Role
CHRISTOPHER SHANNON COCHRAN Registered Agent

Assumed Names

Name Status Expiration Date
Dairy Cheer of Pikeville Inactive 2025-04-08

Filings

Name File Date
Annual Report 2025-03-15
Annual Report 2024-05-15
Annual Report 2023-04-05
Annual Report 2022-05-03
Principal Office Address Change 2021-07-08
Registered Agent name/address change 2021-04-02
Annual Report 2021-04-02
Principal Office Address Change 2021-04-02
Registered Agent name/address change 2020-09-17
Annual Report Amendment 2020-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1589628409 2021-02-02 0457 PPS 131 Keene Village Dr, Raccoon, KY, 41557-8364
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111900
Loan Approval Amount (current) 111900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Raccoon, PIKE, KY, 41557-8364
Project Congressional District KY-05
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112828.92
Forgiveness Paid Date 2021-12-06
1684677110 2020-04-10 0457 PPP 131 KEENE VILLAGE DR, RACCOON, KY, 41557-8364
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RACCOON, PIKE, KY, 41557-8364
Project Congressional District KY-05
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80556.71
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State