Search icon

TWB, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TWB, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2005 (20 years ago)
Organization Date: 25 Jan 2005 (20 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0604297
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 310 GLORY ROAD, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Member

Name Role
TOM BROOKS JR Member

Registered Agent

Name Role
THOMAS W. BROOKS, JR. Registered Agent

Organizer

Name Role
THOMAS W. BROOKS, JR. Organizer
THOMAS W. BROOKS, III Organizer

Assumed Names

Name Status Expiration Date
RUSTY ROOSTER RECYCLING Inactive 2024-12-16
RUSTY ROOSTER METALS Inactive 2024-12-10
LOGOS COFFEE HOUSE Inactive 2010-06-09

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-19
Annual Report 2023-03-27
Annual Report 2022-03-24
Principal Office Address Change 2022-03-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
57500.00
Total Face Value Of Loan:
57500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54044.24

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 27.37 $97,498 $24,000 1 11 2016-05-25 Final

Sources: Kentucky Secretary of State