Search icon

TASMAN PROPERTIES GROUP, LLC

Company Details

Name: TASMAN PROPERTIES GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2009 (16 years ago)
Organization Date: 24 Apr 2009 (16 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0728596
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1205 E washington St unit 118, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Organizer

Name Role
LESLIE S. LITZENBERG Organizer

Registered Agent

Name Role
Tasman Holdings, LLC Registered Agent

Member

Name Role
Tasman Holdings, LLC Member

Assumed Names

Name Status Expiration Date
TASMAN PROPERTY GROUP Active 2029-02-22

Filings

Name File Date
Annual Report 2024-06-18
Registered Agent name/address change 2024-06-18
Principal Office Address Change 2024-06-18
Certificate of Assumed Name 2024-02-22
Annual Report 2023-06-30
Annual Report 2022-06-27
Annual Report 2021-06-23
Annual Report 2020-06-02
Annual Report 2019-06-26
Annual Report 2018-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922749 0452110 2014-02-27 1205 E. WASHINGTON STREET STE. 120, LOUISVILLE, KY, 40206
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-04-10
Case Closed 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973097003 2020-04-07 0457 PPP 1205 E.WASHINGTON ST, LOUISVILLE, KY, 40206-1824
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1824
Project Congressional District KY-03
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36099.15
Forgiveness Paid Date 2021-02-16
7575728302 2021-01-28 0457 PPS 1205 E Washington St Ste 118, Louisville, KY, 40206-1881
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44062
Loan Approval Amount (current) 44062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1881
Project Congressional District KY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44227.38
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State