Search icon

TCB COMPANY LTD, LLC

Company Details

Name: TCB COMPANY LTD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1998 (27 years ago)
Organization Date: 01 Jul 1998 (27 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0458757
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 120 SCENIC VIEW DR, CORBIN, KY 40701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NQ1XHDDLP1N5 2022-07-04 730 CAMPBELLSVILLE BYP, CAMPBELLSVILLE, KY, 42718, 7872, USA 730 CAMPBELLSVILLE BYP, CAMPBELLSVILLE, KY, 42718, 7872, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2021-04-20
Initial Registration Date 2021-04-04
Entity Start Date 2000-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512131
Product and Service Codes 6710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL HENSLEY
Role MEMBER
Address 730 CAMPBELLSVILLE BYP, CAMPBELLSVILLE, KY, 42718, USA
Government Business
Title PRIMARY POC
Name MICHAEL HENSLEY
Role MEMBER
Address 730 CAMPBELLSVILLE BYP, CAMPBELLSVILLE, KY, 42718, USA
Past Performance Information not Available

Registered Agent

Name Role
DAVID Huff Registered Agent

Member

Name Role
Suzanne Clarke Member
John Clarke Member
Dave Huff Member

Organizer

Name Role
MICHAEL P. FARMER Organizer

Assumed Names

Name Status Expiration Date
GREEN RIVER CINEMA 6 Inactive 2020-10-29

Filings

Name File Date
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-23
Annual Report 2022-05-16
Annual Report 2021-04-26
Annual Report 2020-08-10
Annual Report 2019-05-29
Registered Agent name/address change 2018-04-13
Annual Report 2018-04-13
Annual Report 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084157402 2020-05-05 0457 PPP 730 CAMPBELLSVILLE BYP, CAMPBELLSVILLE, KY, 42718-7872
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-7872
Project Congressional District KY-01
Number of Employees 13
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 34639.89
Forgiveness Paid Date 2020-10-09

Sources: Kentucky Secretary of State