Search icon

Tamara E. Williams, CPA, PLLC

Company Details

Name: Tamara E. Williams, CPA, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2012 (13 years ago)
Organization Date: 31 May 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0830383
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 116 Sweetwater Lane, Grayson, KY 41143
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAMARA E. WILLIAMS, CPA, PLLC RETIREMENT SAVINGS PLAN 2019 460561937 2020-07-14 TAMARA E. WILLIAMS, CPA, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 6064750934
Plan sponsor’s address 116 SWEETWATER LANE, GRAYSON, KY, 41143
TAMARA E. WILLIAMS, CPA, PLLC RETIREMENT SAVINGS PLAN 2018 460561937 2019-07-24 TAMARA E. WILLIAMS, CPA, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 6064750934
Plan sponsor’s address 116 SWEETWATER LANE, GRAYSON, KY, 41143
TAMARA E. WILLIAMS, CPA, PLLC RETIREMENT SAVINGS PLAN 2017 460561937 2018-07-24 TAMARA E. WILLIAMS, CPA, PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 6064750934
Plan sponsor’s address 116 SWEETWATER LANE, GRAYSON, KY, 41143

Member

Name Role
Tamara Everman Williams Member

Organizer

Name Role
Tamara Everman Williams Organizer

Registered Agent

Name Role
Tamara Everman Williams Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-19
Annual Report 2023-05-02
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-06-02
Annual Report 2019-06-21
Annual Report 2018-06-23
Annual Report 2017-04-26
Annual Report 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4936988302 2021-01-23 0457 PPP 116 Sweetwater Ln, Grayson, KY, 41143-1736
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6022.45
Loan Approval Amount (current) 6022.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grayson, CARTER, KY, 41143-1736
Project Congressional District KY-05
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6045.55
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State