Search icon

TANAGER PRODUCTIONS, LLC

Company Details

Name: TANAGER PRODUCTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2008 (16 years ago)
Organization Date: 18 Dec 2008 (16 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0719803
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 91 SW One Blvd, PO Box 673, Benton, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT WALDROP Registered Agent

Organizer

Name Role
SCOTT WALDROP Organizer

Filings

Name File Date
Annual Report 2024-04-30
Principal Office Address Change 2024-03-26
Annual Report 2023-04-13
Principal Office Address Change 2023-04-13
Annual Report 2022-03-10
Annual Report 2021-03-18
Principal Office Address Change 2021-03-18
Annual Report 2020-03-05
Annual Report 2019-03-15
Annual Report 2018-04-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3391065009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TANAGER PRODUCTIONS, LLC
Recipient Name Raw TANAGER PRODUCTIONS, LLC
Recipient Address 178 P B CLOUD LANE, CALVERT CITY, MARSHALL, KENTUCKY, 42029-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6200.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374958304 2021-01-30 0457 PPS 1804 US Highway 68 W, Benton, KY, 42025-7302
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77652
Loan Approval Amount (current) 77652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-7302
Project Congressional District KY-01
Number of Employees 6
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78034.94
Forgiveness Paid Date 2021-08-03
1483297107 2020-04-10 0457 PPP 1804 US HIGHWAY 68 W, BENTON, KY, 42025-7302
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74987
Loan Approval Amount (current) 74987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-7302
Project Congressional District KY-01
Number of Employees 6
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75578.68
Forgiveness Paid Date 2021-01-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.94 $12,150 $7,000 4 2 2014-01-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.40 $24,789 $3,500 2 1 2013-05-30 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $6,741 $3,500 1 1 2012-12-13 Final

Sources: Kentucky Secretary of State