Search icon

TPS VENEERS LLC

Company claim

Is this your business?

Get access!

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 (7 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

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-24.32
Total Face Value Of Loan:
30800.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-24.32
Total Face Value Of Loan:
30800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$30,824.32
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$30,983.94
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $30,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State