Search icon

TCCC Properties LLC

Company Details

Name: TCCC Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2012 (13 years ago)
Organization Date: 19 Mar 2012 (13 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0824623
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 11287 Ross Ct, Union, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
John Lorms Registered Agent

Organizer

Name Role
John Lorms Organizer

Member

Name Role
JOHN LORMS Member

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-04-25
Annual Report 2022-04-15
Annual Report 2021-04-13
Annual Report 2020-03-26
Annual Report Amendment 2019-04-01
Annual Report 2019-03-19
Annual Report 2018-09-12
Annual Report 2017-10-05
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4062257406 2020-05-08 0457 PPP 11287 ROSS CT, UNION, KY, 41091-9697
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) 7800
Loan Approval Amount (current) 7800
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 UNION, BOONE, KY, 41091-9697
Project Congressional District KY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7888.62
Forgiveness Paid Date 2021-06-29

Sources: Kentucky Secretary of State