Search icon

TPS VENEERS LLC

Company Details

Name: TPS VENEERS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Aug 2003 (22 years ago)
Organization Date: 18 Aug 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0566315
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9702 FAIRMOUNT ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
Joseph Lee Vittitow Manager

Organizer

Name Role
FBT, LLC Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-13
Annual Report 2023-05-03
Annual Report 2022-05-18
Annual Report 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-23
Annual Report 2017-05-12
Principal Office Address Change 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099877207 2020-04-16 0457 PPP 3044 Breckenridge LN STE 202, LOUISVILLE, KY, 40220-3100
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30824.32
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-3100
Project Congressional District KY-03
Number of Employees 3
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30983.94
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State