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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
46100.00
Total Face Value Of Loan:
46100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46100
Current Approval Amount:
46100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46461.22

Sources: Kentucky Secretary of State