Search icon

TANDA DRYWALL, LLC

Company Details

Name: TANDA DRYWALL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2011 (14 years ago)
Organization Date: 10 Aug 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Managers
Organization Number: 0797815
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 120 Frogtown Rd., Union, KY 41091
Place of Formation: KENTUCKY

Organizer

Name Role
AMANDA WILSON Organizer

Registered Agent

Name Role
JEFFREY R. AYLOR Registered Agent

Manager

Name Role
Amanda Wilson Manager

Filings

Name File Date
Principal Office Address Change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-03-07
Annual Report 2024-03-07
Principal Office Address Change 2023-03-17
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-02-17
Annual Report Amendment 2020-10-08
Annual Report 2020-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481617303 2020-04-29 0457 PPP 10691 BIG BONE RD, UNION, KY, 41091-8468
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNION, BOONE, KY, 41091-8468
Project Congressional District KY-04
Number of Employees 4
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23265.81
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State