Search icon

TIERNEY & SONS SERVICES, LLC

Company Details

Name: TIERNEY & SONS SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2014 (11 years ago)
Organization Date: 03 Jul 2014 (11 years ago)
Last Annual Report: 11 Apr 2025 (9 days ago)
Managed By: Managers
Organization Number: 0891350
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: P.O. BOX 17383, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS M. TIERNEY Registered Agent

Manager

Name Role
DENNIS M TIERNEY Manager

Organizer

Name Role
MICHAEL J. TIERNEY Organizer

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-04-19
Annual Report 2023-05-01
Annual Report 2022-04-20
Principal Office Address Change 2021-05-04
Annual Report 2021-05-04
Registered Agent name/address change 2021-05-04
Annual Report 2020-04-13
Annual Report 2019-08-16
Annual Report 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287438301 2021-01-20 0457 PPS 121 W Maple Ave, Ft Mitchell, KY, 41011-2671
Loan Status Date 2021-09-08
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 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Mitchell, KENTON, KY, 41011-2671
Project Congressional District KY-04
Number of Employees 3
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52705.79
Forgiveness Paid Date 2021-08-25
7314277206 2020-04-28 0457 PPP 2341 GRANDIN CT, HEBRON, KY, 41048-7960
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-7960
Project Congressional District KY-04
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52771.82
Forgiveness Paid Date 2021-01-14

Sources: Kentucky Secretary of State