Search icon

TARTER BROTHERS, LLC

Company Details

Name: TARTER BROTHERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 2003 (21 years ago)
Organization Date: 29 Dec 2003 (21 years ago)
Last Annual Report: 25 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0575150
ZIP code: 42528
City: Dunnville
Primary County: Casey County
Principal Office: P.O. BOX 10, DUNNVILLE, KY 42528
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD R. TARTER Registered Agent

Member

Name Role
David A Tarter Member
Joy W Tarter Member
Anna Tarter Smith Member
Donald R Tarter Member

Organizer

Name Role
DONALD R. TARTER Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-25
Annual Report 2021-04-28
Annual Report 2020-04-27
Annual Report 2019-06-07
Annual Report 2018-04-19
Annual Report 2017-05-19
Annual Report 2016-03-14
Annual Report 2015-04-17
Annual Report 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6404237302 2020-04-30 0457 PPP PO Box 10, DUNNVILLE, KY, 42528
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
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 N
LMI N
Business Age Description Unanswered
Project Address DUNNVILLE, CASEY, KY, 42528-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 531110
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 46461.22
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State