Search icon

TBDC, LLC

Company Details

Name: TBDC, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 2003 (22 years ago)
Organization Date: 28 May 2003 (22 years ago)
Last Annual Report: 22 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0560945
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6244 OLD LAGRANGE RD. , SUITE 20, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TSM1NK5KNLJ1 2025-01-04 6244 OLD LAGRANGE RD, CRESTWOOD, KY, 40014, 7537, USA 6244 OLD LAGRANGE RD STE 20, SUITE 20, CRESTWOOD, KY, 40014, 7544, USA

Business Information

URL http://www.tireballs.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-01-08
Initial Registration Date 2004-07-14
Entity Start Date 2003-05-29
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK HARRIS
Role VICE PRESIDENT
Address 6244 OLD LAGRANGE ROAD, SUITE 20, CRESTWOOD, KY, 40014, 7544, USA
Title ALTERNATE POC
Name JAN PETERSON PETERSON
Address 6244 OLD LAGRANGE ROAD, SUITE 20, CRESTWOOD, KY, 40014, 7544, USA
Government Business
Title PRIMARY POC
Name MARK HARRIS J HARRIS
Role VICE PRESIDENT
Address 6244 OLD LAGRANGE ROAD, SUITE 20, CRESTWOOD, KY, 40014, 7544, USA
Title ALTERNATE POC
Name ERIK EVANS
Role PRESIDENT
Address 6244 OLD LAGRANGE RD, CRESTWOOD, KY, 40014, USA
Past Performance
Title PRIMARY POC
Name ERIK EVANS
Role PRESIDENT
Address 6244 OLD LAGRANGE RD STE 20, CRESTWOOD, KY, 40014, USA
Title ALTERNATE POC
Name JAN PETERSON PETERSON
Address 6244 OLD LAGRANGE ROAD, SUITE 20, CRESTWOOD, KY, 40014, 7544, USA

Registered Agent

Name Role
ERIK N. EVANS Registered Agent

Member

Name Role
Thomas Wade Summers Member
Patricia Engstrom Summers Member
Tevis Fred Bennett Member
Erik Evans Member

Organizer

Name Role
THOMAS WADE SUMMERS Organizer

Assumed Names

Name Status Expiration Date
THE TIRE BALL COMPANY Inactive 2019-07-26

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-22
Annual Report 2021-08-24
Annual Report 2020-07-13
Annual Report 2019-06-30
Annual Report 2018-04-13
Annual Report 2017-04-25
Annual Report 2016-03-23
Annual Report 2015-04-09
Name Renewal 2014-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911NF11P0029 2011-08-24 2011-08-31 2011-08-31
Unique Award Key CONT_AWD_W911NF11P0029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11856.70
Current Award Amount 11856.70
Potential Award Amount 11856.70

Description

Title (30) 2101 TIREBALL KITS FOR 25X8-12 TIRE
NAICS Code 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product and Service Codes 2610: TIRES & TUBES PNEUMATIC EXCEPT AIR

Recipient Details

Recipient TBDC LLC
UEI TSM1NK5KNLJ1
Legacy DUNS 143832637
Recipient Address 6244 OLD LAGRANGE RD STE 20, CRESTWOOD, OLDHAM, KENTUCKY, 400147544, UNITED STATES
PURCHASE ORDER AWARD N0017810P3815 2010-06-14 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_N0017810P3815_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 30649.36
Current Award Amount 30649.36
Potential Award Amount 30649.36

Description

Title ATV WHEEL ASSEMBLY #2501
NAICS Code 423130: TIRE AND TUBE MERCHANT WHOLESALERS
Product and Service Codes 2610: TIRES & TUBES PNEUMATIC EXCEPT AIR

Recipient Details

Recipient TBDC LLC
UEI TSM1NK5KNLJ1
Legacy DUNS 143832637
Recipient Address 6244 OLD LAGRANGE RD STE 20, CRESTWOOD, OLDHAM, KENTUCKY, 400147544, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2932588304 2021-01-21 0457 PPS 6244 Old Lagrange Rd Ste 20, Crestwood, KY, 40014-7544
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51907
Loan Approval Amount (current) 51907
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestwood, OLDHAM, KY, 40014-7544
Project Congressional District KY-04
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52300.63
Forgiveness Paid Date 2021-10-26
1809297108 2020-04-10 0457 PPP 6244 Old Lagrange Rd Ste 20, CRESTWOOD, KY, 40014-9449
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTWOOD, OLDHAM, KY, 40014-9449
Project Congressional District KY-04
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52384.4
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State