Search icon

TUSE INC.

Company Details

Name: TUSE INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2008 (17 years ago)
Authority Date: 18 Feb 2008 (17 years ago)
Last Annual Report: 12 Aug 2024 (7 months ago)
Organization Number: 0685849
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 1152, LONDON, KY 40743
Place of Formation: NEBRASKA

President

Name Role
Michael Mwasumbi President

Director

Name Role
Michael Mwasumbi Director

Registered Agent

Name Role
MICHAEL MWASUMBI Registered Agent

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-03-30
Annual Report 2022-03-06
Annual Report 2021-05-20
Annual Report 2020-03-20
Annual Report 2019-04-23
Registered Agent name/address change 2018-04-23
Annual Report 2018-04-23
Annual Report 2017-06-12
Principal Office Address Change 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3214788207 2020-08-04 0457 PPP 300 CROWN POINT EST, LONDON, KY, 40741-7531
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONDON, LAUREL, KY, 40741-7531
Project Congressional District KY-05
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.87
Forgiveness Paid Date 2021-07-12

Sources: Kentucky Secretary of State