Search icon

TANGLEWOOD MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TANGLEWOOD MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 22 Jun 2004 (21 years ago)
Organization Date: 22 Jun 2004 (21 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0588806
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 2656 NINA RIDGE ROAD, Lancaster, KY 40444
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM B CONNER Registered Agent

Member

Name Role
William B Conner Member

Organizer

Name Role
JEFFREY A. SMITH Organizer

Filings

Name File Date
Dissolution 2024-07-05
Annual Report 2024-03-08
Annual Report 2023-05-01
Principal Office Address Change 2022-08-23
Registered Agent name/address change 2022-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
79625.00
Total Face Value Of Loan:
79625.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$79,625
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,625
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,125.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,700
Utilities: $7,944
Mortgage Interest: $0
Rent: $7,981
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State