Search icon

Tanglewood Golf Course, LLC

Company Details

Name: Tanglewood Golf Course, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2014 (11 years ago)
Organization Date: 31 Jan 2014 (11 years ago)
Last Annual Report: 19 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 0878044
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 245 Tanglewood Court, Taylorsville, KY 40071
Place of Formation: KENTUCKY

Member

Name Role
Mark Edward Potts Member

Registered Agent

Name Role
Mark Potts Registered Agent

Organizer

Name Role
James H Frazier III Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3992 Wastewater KPDES Sanitary-Renewal Approval Issued 2021-09-13 2021-09-13
Document Name Final Fact Sheet KY0113069.pdf
Date 2021-09-14
Document Download
Document Name S Final Permit KY0113069.pdf
Date 2021-09-14
Document Download
Document Name S KY0113069 Final Issue Letter.pdf
Date 2021-09-14
Document Download
3992 Water Resources Wtr Withdrawal-Revised Approval Issued 2014-06-03 2014-06-03
Document Name Approval Letter.pdf
Date 2021-03-30
Document Download
Document Name Facility Requirements.pdf
Date 2021-03-30
Document Download
Document Name Subject Item Inventory.pdf
Date 2021-03-30
Document Download

Assumed Names

Name Status Expiration Date
TAYLORSVILLE COUNTRY CLUB Active 2029-01-20
SILVER CUP BOURBON BAR & GRILL Active 2028-03-20

Filings

Name File Date
Certificate of Assumed Name 2024-01-20
Annual Report 2024-01-19
Registered Agent name/address change 2024-01-19
Annual Report 2023-07-11
Unhonored Check Letter 2023-06-15
Annual Report 2023-06-05
Certificate of Assumed Name 2023-03-20
Registered Agent name/address change 2022-12-08
Annual Report 2022-11-29
Annual Report 2022-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513938510 2021-02-19 0457 PPS 366 Evelyn Dr, Taylorsville, KY, 40071-8806
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Taylorsville, SPENCER, KY, 40071-8806
Project Congressional District KY-04
Number of Employees 43
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52654.72
Forgiveness Paid Date 2021-08-17
4598147210 2020-04-27 0457 PPP 245 Tanglewood Ct, Taylorsville, KY, 40071-7667
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Taylorsville, SPENCER, KY, 40071-7667
Project Congressional District KY-04
Number of Employees 29
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50348.61
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State