Search icon

TASK MANAGEMENT LLC

Company Details

Name: TASK MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2011 (14 years ago)
Organization Date: 18 Feb 2011 (14 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0784971
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42035
City: Cunningham
Primary County: Carlisle County
Principal Office: 1680 COUNTY ROAD 1024, CUNNINGHAM, KY 42035
Place of Formation: KENTUCKY

Registered Agent

Name Role
A. STAN BURNETT Registered Agent

Member

Name Role
Aaron Burnett Member

Manager

Name Role
Stan Burnett Manager

Organizer

Name Role
A. STAN BURNETT Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-03-22
Annual Report 2021-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118500.00
Total Face Value Of Loan:
118500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118500
Current Approval Amount:
118500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119425.27

Sources: Kentucky Secretary of State