Search icon

TSATL2, LLC

Company Details

Name: TSATL2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2008 (17 years ago)
Organization Date: 22 Oct 2008 (17 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0716171
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 1020 MAIN ST, IMPERIAL, MO 63052
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY WOODS Registered Agent

Member

Name Role
Terry Woods Member

Organizer

Name Role
TERRY WOODS Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-23
Annual Report 2023-05-18
Annual Report 2022-06-30
Principal Office Address Change 2022-06-22
Annual Report 2021-02-09
Annual Report 2020-04-08
Annual Report 2019-04-25
Annual Report 2018-01-06
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238817705 2020-05-01 0457 PPP 1732 BRIDGE ST, PADUCAH, KY, 42003
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213915
Loan Approval Amount (current) 213915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 11
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214990.52
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State