Name: | MILLER, TUNGATE LAND SURVEYING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Nov 2014 (10 years ago) |
Organization Date: | 13 Nov 2014 (10 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0902200 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 202 BROOKSIDE AVENUE, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY HAROLD TUNGATE | Registered Agent |
Name | Role |
---|---|
Gregory H Tungate | Member |
Lora S Tungate | Member |
Name | Role |
---|---|
Gregory H Tungate | Manager |
Name | Role |
---|---|
GREGORY HAROLD TUNGATE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-02 |
Principal Office Address Change | 2020-06-19 |
Annual Report | 2020-06-19 |
Registered Agent name/address change | 2020-06-03 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6111887000 | 2020-04-06 | 0457 | PPP | 110 E 1ST ST, CAMPBELLSVILLE, KY, 42718-2202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4132208405 | 2021-02-06 | 0457 | PPS | 202 Brookside Ave, Campbellsville, KY, 42718-2347 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State