TOVA INDUSTRIES, LLC

Name: | TOVA INDUSTRIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 2003 (21 years ago) |
Organization Date: | 29 Dec 2003 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0575049 |
Industry: | Food and Kindred Products |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2902 BLANKENBAKER ROAD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Zack Melzer | Member |
Yael Melzer | Member |
Name | Role |
---|---|
ZECHARIA MELZER | Organizer |
Name | Role |
---|---|
ZACK MELZER | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
170912 | Wastewater | No Exposure Certification | Approval Issued | 2024-07-16 | 2024-07-16 | |||||||||
|
||||||||||||||
170912 | Wastewater | No Exposure Certification | Approval Issued | 2021-12-17 | 2021-12-17 | |||||||||
|
Name | Action |
---|---|
TOVA FOOD & MANUFACTURING, INC. | Merger |
TOVA INDUSTRIES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STONEGROUND MILLS | Inactive | 2003-12-10 |
LIFE SOURCE FOODS | Inactive | 2003-12-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 13.40 | $25,328 | $24,500 | 38 | 7 | 2018-01-25 | Final |
SBIR/STTR | Inactive | - | $0 | $80,000 | - | - | 2008-07-01 | Final |
Sources: Kentucky Secretary of State