Search icon

TWIN LAKES PLUMBING, LLC

Company Details

Name: TWIN LAKES PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 01 Sep 2006 (19 years ago)
Organization Date: 01 Sep 2006 (19 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0646217
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 698 DINWIDDIE SKAGGS RD., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Member

Name Role
KYLE CHILDRESS Member
JEREMY S VANMETER Member
KAREN D VANMETER Member

Organizer

Name Role
JEREMY VANMETER Organizer
KYLE CHILDRESS Organizer

Registered Agent

Name Role
JEREMY VANMETER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
205468233
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
C & V GROUP Inactive 2030-01-24

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2025-01-28
Certificate of Assumed Name 2025-01-24
Annual Report 2024-08-06
Annual Report 2024-08-06
Annual Report 2024-08-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
59800.00
Total Face Value Of Loan:
59800.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59800
Current Approval Amount:
59800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60250.16

Sources: Kentucky Secretary of State