Search icon

TACHYON PERFORMANCE, LLC

Company Details

Name: TACHYON PERFORMANCE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2001 (24 years ago)
Organization Date: 26 Feb 2001 (24 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Managed By: Members
Organization Number: 0511324
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 725 LOGAN ST, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TACHYON PERFORMANCE LLC CBS BENEFIT PLAN 2023 611386638 2024-12-30 TACHYON PERFORMANCE LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 811110
Sponsor’s telephone number 5025846969
Plan sponsor’s address 725 LOGAN STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TACHYON PERFORMANCE LLC CBS BENEFIT PLAN 2022 611386638 2023-12-27 TACHYON PERFORMANCE LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 811110
Sponsor’s telephone number 5025846969
Plan sponsor’s address 725 LOGAN STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TACHYON PERFORMANCE LLC CBS BENEFIT PLAN 2021 611386638 2022-12-29 TACHYON PERFORMANCE LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 811110
Sponsor’s telephone number 5025846969
Plan sponsor’s address 725 LOGAN STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TACHYON PERFORMANCE LLC CBS BENEFIT PLAN 2020 611386638 2021-12-14 TACHYON PERFORMANCE LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 811110
Sponsor’s telephone number 5025846969
Plan sponsor’s address 725 LOGAN STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TACHYON PERFORMANCE LLC CBS BENEFIT PLAN 2019 611386638 2020-12-23 TACHYON PERFORMANCE LLC 5
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 811110
Sponsor’s telephone number 5025846969
Plan sponsor’s address 725 LOGAN STREET, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHARLES PORTER Registered Agent

Member

Name Role
Chris Wallace Member
Charles Porter Member

Organizer

Name Role
CHARLES PORTER Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report 2022-03-07
Annual Report 2021-06-23
Annual Report 2020-09-30
Annual Report 2019-08-13
Annual Report 2018-08-16
Annual Report 2017-04-11
Reinstatement Certificate of Existence 2016-12-22
Reinstatement 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440987102 2020-04-10 0457 PPP 725 LOGAN ST, LOUISVILLE, KY, 40204-1831
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1831
Project Congressional District KY-03
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49305.38
Forgiveness Paid Date 2021-04-28
3311298509 2021-02-23 0457 PPS 725 Logan St, Louisville, KY, 40204-1831
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1831
Project Congressional District KY-03
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49205.11
Forgiveness Paid Date 2022-01-03

Sources: Kentucky Secretary of State