Name: | T & T CONCRETE FINISHES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Feb 2012 (13 years ago) |
Organization Date: | 29 Feb 2012 (13 years ago) |
Last Annual Report: | 10 Jul 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0822978 |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 10209 WATERFORD COURT, COVINGTON, KY 41015 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TARA LEEN | Registered Agent |
Name | Role |
---|---|
TARA LEEN | Member |
TONY LEEN | Member |
Name | Role |
---|---|
TARA LEEN | Organizer |
JOSEPH BACH | Organizer |
Name | Action |
---|---|
T & T RESTORATIONS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-10 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9164777010 | 2020-04-09 | 0457 | PPP | 10209 WATERFORD CT, LATONIA, KY, 41015-2407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State