Search icon

TANTUS TOBACCO, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TANTUS TOBACCO, LLC, MISSISSIPPI 1069674 MISSISSIPPI
Headquarter of TANTUS TOBACCO, LLC, FLORIDA M07000005087 FLORIDA

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 2702004328
Plan sponsor’s address 200 PROGRESS DRIVE, RUSSELL SPRIN, KY, 42642

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
TANTUS TOBACCO LLC 401K PLAN 2009 364523883 2010-07-21 TANTUS TOBACCO LLC 111
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

Registered Agent

Name Role
BRIAN COOPER Registered Agent

Member

Name Role
TANTUS TOBACCO HOLDINGS, LLC. Member

Organizer

Name Role
BRIAN COOPER Organizer

Former Company Names

Name Action
POTENTIA TOBACCO GROUP, LLC Merger

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89800
Loan Approval Amount (current) 89800
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell Springs, RUSSELL, KY, 42642-4631
Project Congressional District KY-01
Number of Employees 7
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90053.41
Forgiveness Paid Date 2021-06-15
7547127001 2020-04-07 0457 PPP 200 PROGRESS DR, RUSSELL SPRINGS, KY, 42642-4497
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-4497
Project Congressional District KY-01
Number of Employees 9
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88353.42
Forgiveness Paid Date 2021-04-08

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700003 Other Statutory Actions 2007-01-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2007-01-10
Termination Date 2007-09-04
Section 1331
Status Terminated

Parties

Name TANTUS TOBACCO, LLC
Role Plaintiff
Name SUDAMAX INDUSTRIA E COMMERCIO
Role Defendant
1000032 Other Contract Actions 2010-02-24 settled
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
1400038 Other Forfeiture and Penalty Suits 2014-03-12 settled
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