Search icon

Mighty Tees Screen Printing & Design, LLC

Company Details

Name: Mighty Tees Screen Printing & Design, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2012 (12 years ago)
Organization Date: 06 Dec 2012 (12 years ago)
Last Annual Report: 16 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0844129
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3807 SCHNEIDMAN RD, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
JENIFER EVITTS Registered Agent

Manager

Name Role
Andrew L Evitts Manager

Organizer

Name Role
Jenifer Evitts Organizer

Filings

Name File Date
Annual Report 2024-02-16
Annual Report 2023-05-05
Annual Report 2022-03-07
Annual Report 2021-06-22
Registered Agent name/address change 2020-04-13
Annual Report 2020-03-19
Annual Report 2019-06-06
Principal Office Address Change 2018-04-26
Annual Report 2018-04-26
Annual Report 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3265238903 2021-04-27 0457 PPP 3807 Schneidman Rd, Paducah, KY, 42003-3557
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15565
Loan Approval Amount (current) 15565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-3557
Project Congressional District KY-01
Number of Employees 3
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15625.1
Forgiveness Paid Date 2021-09-15

Sources: Kentucky Secretary of State