Search icon

Teague Community Services, LLC

Company Details

Name: Teague Community Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jul 2014 (11 years ago)
Organization Date: 11 Jul 2014 (11 years ago)
Last Annual Report: 08 Aug 2019 (6 years ago)
Managed By: Members
Organization Number: 0891849
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 416 Foxhall Drive, Greenville, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
Thomas James Teague Registered Agent

Member

Name Role
Thomas James Teague Member
John Ladd Member

Organizer

Name Role
Thomas James Teague Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-08-08
Annual Report 2018-03-06
Annual Report 2017-05-24
Annual Report 2016-06-30
Annual Report 2015-09-09
Articles of Organization (LLC) 2014-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461087300 2020-05-01 0457 PPP 22 RAYMER MASSEY LN, GREENVILLE, KY, 42345-2052
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2091
Loan Approval Amount (current) 2091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, MUHLENBERG, KY, 42345-2052
Project Congressional District KY-02
Number of Employees 1
NAICS code 562111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2104.98
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2523444 Intrastate Non-Hazmat 2019-07-30 26000 2018 2 1 Auth. For Hire
Legal Name TEAGUE COMMUNITY SERVICES LLC
DBA Name -
Physical Address 416 FOXHALL RD, GREENVILLE, KY, 42345, US
Mailing Address 416 FOXHALL RD, GREENVILLE, KY, 42345, US
Phone (270) 608-1260
Fax -
E-mail THOMAS.TEAGUE@COMCAST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State