Search icon

TS SLONE, LLC

Company Details

Name: TS SLONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2009 (16 years ago)
Organization Date: 16 Jun 2009 (16 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0731985
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 121 CLAY AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYMANDA S. MCBRAYER Registered Agent

Organizer

Name Role
TYMANDA S. SLONE Organizer

Assumed Names

Name Status Expiration Date
Twirl Lexington Inactive 2022-05-16
LEGACY CLASSIC CARS Inactive 2022-05-12
TWIRL LEXINGTON Inactive 2014-07-10

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-02
Annual Report 2022-07-05
Annual Report 2021-07-08
Annual Report 2020-06-02
Annual Report 2019-06-20
App. for Certificate of Withdrawal 2018-05-29
Annual Report 2018-05-24
Certificate of Assumed Name 2017-05-16
Certificate of Assumed Name 2017-05-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3597055001 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 TS SLONE, LLC
Recipient Name Raw TS SLONE, LLC
Recipient Address 1156 APPIAN CROSSING WAY #10, LEXINGTON, FAYETTE, KENTUCKY, 40517-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2170.00
Face Value of Direct Loan 70000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4867287009 2020-04-04 0457 PPP 121 CLAY AVE, LEXINGTON, KY, 40502-1701
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1701
Project Congressional District KY-06
Number of Employees 19
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28437.98
Forgiveness Paid Date 2021-06-22
7506558404 2021-02-12 0457 PPS 121 Clay Ave, Lexington, KY, 40502-1701
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) 34262.5
Loan Approval Amount (current) 34262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40502-1701
Project Congressional District KY-06
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34433.81
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State