Search icon

TATUM ENTERPRISES LLC

Company Details

Name: TATUM ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2012 (13 years ago)
Organization Date: 11 Jan 2012 (13 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0809594
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 124 Susan Way Drive, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gerald Steven Tatum Registered Agent

Member

Name Role
Gerald Steven Tatum Member

Organizer

Name Role
Gerald Steven Tatum Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-08-29
Annual Report 2022-06-29
Annual Report 2021-02-27
Annual Report 2020-06-16
Annual Report 2019-06-28
Annual Report 2018-05-30
Annual Report 2017-06-26
Annual Report 2016-06-30
Annual Report 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5831168704 2021-04-03 0457 PPP 124 Susan Way Dr, Richmond, KY, 40475-9694
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5180.62
Loan Approval Amount (current) 5180.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9694
Project Congressional District KY-06
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5211.56
Forgiveness Paid Date 2021-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2385889 Intrastate Non-Hazmat 2013-03-11 - - 1 1 Private(Property)
Legal Name TATUM ENTERPRISES LLC
DBA Name -
Physical Address 124 SUSAN WAY DRIVE, RICHMOND, KY, 40475, US
Mailing Address 124 SUSAN WAY DRIVE, RICHMOND, KY, 40475, US
Phone (859) 625-9189
Fax -
E-mail GERALD.TATUM@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State