Search icon

TMC OLDCO, LLC

Headquarter

Company Details

Name: TMC OLDCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 2013 (11 years ago)
Organization Date: 05 Dec 2013 (11 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Managed By: Managers
Organization Number: 0873605
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 881 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of TMC OLDCO, LLC, ALABAMA 000-399-815 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAILOR MADE COMPOUNDING 401(K) PLAN 2023 853270115 2024-07-09 TAILOR MADE COMPOUNDING LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325900
Sponsor’s telephone number 6062822734
Plan sponsor’s address 200 MOORE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing AMANDA CULVER
Valid signature Filed with authorized/valid electronic signature
TAILOR MADE COMPOUNDING 401(K) PLAN 2022 853270115 2023-07-26 TAILOR MADE COMPOUNDING LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325900
Sponsor’s telephone number 6062822734
Plan sponsor’s address 200 MOORE DRIVE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing AMANDA BASTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing AMANDA BASTIN
Valid signature Filed with authorized/valid electronic signature
TAILOR MADE COMPOUNDING LLC 401(K) PLAN 2019 473923938 2020-07-23 TAILOR MADE COMPOUNDING LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325900
Sponsor’s telephone number 8598870013
Plan sponsor’s address 200 MOORE DRIVE, NIHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing JEREMY DELK
Valid signature Filed with authorized/valid electronic signature
TAILOR MADE COMPOUNDING LLC 401(K) PLAN 2018 473923938 2019-10-09 TAILOR MADE COMPOUNDING LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325900
Sponsor’s telephone number 8598870013
Plan sponsor’s address 200 MOORE DRIVE, NIHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing JEREMY DELK
Valid signature Filed with authorized/valid electronic signature
TAILOR MADE COMPOUNDING LLC 401(K) PLAN 2017 473923938 2018-07-10 TAILOR MADE COMPOUNDING LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325900
Sponsor’s telephone number 8598870013
Plan sponsor’s address 200 MOORE DRIVE, NIHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing ROGER FRANTZ
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Jeremy Delk Registered Agent

Manager

Name Role
JEREMY DELK Manager

Organizer

Name Role
Jeremy Delk Organizer

Former Company Names

Name Action
Tailor Made Compounding, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-06-29
Annual Report 2022-06-29
Principal Office Address Change 2022-01-26
Annual Report 2021-06-30
Amendment 2021-03-04
Annual Report 2020-06-29
Annual Report 2019-06-21
Annual Report 2018-06-29
Annual Report 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813567100 2020-04-15 0457 PPP 200 MOORE DR, NICHOLASVILLE, KY, 40356
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 582500
Loan Approval Amount (current) 582500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-0001
Project Congressional District KY-06
Number of Employees 94
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586258.1
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State