Search icon

RWC-TLC, LLC

Company Details

Name: RWC-TLC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2014 (11 years ago)
Organization Date: 06 Feb 2014 (11 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0878624
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 1794 KENTUCKY HIGHWAY 514, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Member

Name Role
REX W COOK Member
TERESA L COOK Member

Organizer

Name Role
REX W. COOK Organizer

Registered Agent

Name Role
REX W. COOK Registered Agent

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-08-14
Annual Report 2022-06-29
Annual Report 2021-02-11
Annual Report 2020-08-13

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
36169.00
Total Face Value Of Loan:
36169.00
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:
36167.00
Total Face Value Of Loan:
36167.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36169
Current Approval Amount:
36169
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36270.47
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36167
Current Approval Amount:
36167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36460.35

Sources: Kentucky Secretary of State