Search icon

TALL OAK RETRIEVERS, LLC

Company Details

Name: TALL OAK RETRIEVERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Aug 2014 (11 years ago)
Organization Date: 14 Aug 2014 (11 years ago)
Last Annual Report: 01 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0894580
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 5950 BETHEL CHURCH RD, KEVIL, KY 42053
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACK LAWRENCE III Registered Agent

Organizer

Name Role
JEFFREY L WALKER Organizer

Manager

Name Role
JACK LAWRENCE III Manager

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-01
Annual Report 2020-06-30
Annual Report 2019-06-29
Annual Report 2018-06-28
Annual Report 2017-07-03
Annual Report 2016-09-06
Annual Report 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1504067108 2020-04-10 0457 PPP 5950 BETHEL CHURCH RD, KEVIL, KY, 42053-9381
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEVIL, BALLARD, KY, 42053-9381
Project Congressional District KY-01
Number of Employees 3
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7693.7
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State