Search icon

JASON TANNER DESIGN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JASON TANNER DESIGN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2014 (11 years ago)
Organization Date: 13 Mar 2014 (11 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0881891
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 4857 RIDGE CREEK ROAD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Organizer

Name Role
JASON D. TANNER Organizer

Member

Name Role
Jason D Tanner Member

Registered Agent

Name Role
JASON D. TANNER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
464389042
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
Bluegrass Unlimited Inactive 2030-03-03
Tanner West Design Active 2028-12-21
Henderson Family Inactive 2028-12-21
Owensboro Living Inactive 2028-12-21
Owensboro Parent Inactive 2028-12-21

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2025-03-27
Certificate of Withdrawal of Assumed Name 2025-03-27
Certificate of Withdrawal of Assumed Name 2025-03-27
Certificate of Withdrawal of Assumed Name 2025-03-27
Certificate of Withdrawal of Assumed Name 2025-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
100061.95
Total Face Value Of Loan:
100061.95
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100400.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-13
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:
88985.00
Total Face Value Of Loan:
88985.00

Trademarks

Serial Number:
97822670
Mark:
JUST MAKE IT AWESOME.
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2023-03-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
JUST MAKE IT AWESOME.

Goods And Services

For:
Advertising and marketing
First Use:
2019-11-19
International Classes:
035 - Primary Class
Class Status:
ACTIVE
For:
Magazine publishing; Photography services; Video production services
First Use:
2019-11-19
International Classes:
041 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100061.95
Current Approval Amount:
100061.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100385.44
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88985
Current Approval Amount:
88985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89502.39

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.63 $7,499 $3,500 7 1 2019-02-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 24.04 $5,987 $3,500 6 1 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.37 $32,551 $10,500 3 3 2015-12-10 Final

Sources: Kentucky Secretary of State