Search icon

Tanglewood Golf Course, LLC

Company claim

Is this your business?

Get access!

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 (12 years ago)
Organization Date: 31 Jan 2014 (12 years ago)
Last Annual Report: 19 Jan 2024 (2 years 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
Registered Agent name/address change 2024-01-19
Annual Report 2024-01-19
Annual Report 2023-07-11
Unhonored Check Letter 2023-06-15

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52400.00
Total Face Value Of Loan:
52400.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2017-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2017-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$52,400
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,654.72
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $52,399
Jobs Reported:
29
Initial Approval Amount:
$50,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,348.61
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State