Name: | TANTUS TOBACCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2002 (22 years ago) |
Organization Date: | 06 Dec 2002 (22 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0549395 |
Industry: | Tobacco Products |
Number of Employees: | Small (0-19) |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 200 PROGRESS DRIVE, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TANTUS TOBACCO, LLC, MISSISSIPPI | 1069674 | MISSISSIPPI |
Headquarter of | TANTUS TOBACCO, LLC, FLORIDA | M07000005087 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TANTUS TOBACCO LLC CBS BENEFIT PLAN | 2023 | 364523883 | 2024-12-30 | TANTUS TOBACCO LLC | 4 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-12-28 |
Business code | 561110 |
Sponsor’s telephone number | 2708668888 |
Plan sponsor’s address | PO BOX 1030, JAMESTOWN, KY, 426291030 |
Plan administrator’s name and address
Administrator’s EIN | 364523883 |
Plan administrator’s name | TANTUS TOBACCO LLC |
Plan administrator’s address | PO BOX 1030, JAMESTOWN, KY, 426291030 |
Administrator’s telephone number | 2708668888 |
Signature of
Role | Plan administrator |
Date | 2010-07-20 |
Name of individual signing | NANCY S HAMMOND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-20 |
Name of individual signing | NANCY S HAMMOND |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BRIAN COOPER | Registered Agent |
Name | Role |
---|---|
TANTUS TOBACCO HOLDINGS, LLC. | Member |
Name | Role |
---|---|
BRIAN COOPER | Organizer |
Name | Action |
---|---|
POTENTIA TOBACCO GROUP, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-17 |
Annual Report | 2020-05-30 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-04 |
Annual Report | 2015-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5395778506 | 2021-02-27 | 0457 | PPS | 200 Progress Dr, Russell Springs, KY, 42642-4631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7547127001 | 2020-04-07 | 0457 | PPP | 200 PROGRESS DR, RUSSELL SPRINGS, KY, 42642-4497 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KREDA - Kentucky Rural Economic Development Act | Inactive | 12.99 | $2,913,031 | $750,000 | 25 | 30 | 2005-07-28 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700003 | Other Statutory Actions | 2007-01-10 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TANTUS TOBACCO, LLC |
Role | Plaintiff |
Name | SUDAMAX INDUSTRIA E COMMERCIO |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-02-24 |
Termination Date | 2010-12-20 |
Date Issue Joined | 2010-03-16 |
Section | 2814 |
Sub Section | 28 |
Status | Terminated |
Parties
Name | TANTUS TOBACCO, LLC |
Role | Plaintiff |
Name | TOBACCO RAG PROCESSORS, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | US government defendant |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-03-12 |
Termination Date | 2017-11-01 |
Date Issue Joined | 2014-08-05 |
Section | 6320 |
Status | Terminated |
Parties
Name | TANTUS TOBACCO, LLC |
Role | Plaintiff |
Name | UNITED STATES TREASURY , |
Role | Defendant |
Sources: Kentucky Secretary of State