Search icon

Tammy Carr LLC

Company Details

Name: Tammy Carr LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2015 (10 years ago)
Organization Date: 22 Apr 2015 (10 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0920269
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 412 Meadowbrook Drive, Danville, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tammy B Carr Registered Agent

Member

Name Role
TAMMY B CARR Member

Organizer

Name Role
Tammy B Carr Organizer

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-04-21
Annual Report 2022-05-19
Annual Report 2021-04-14
Annual Report 2020-06-02
Annual Report 2019-06-14
Annual Report 2018-05-26
Annual Report 2017-03-04
Annual Report 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3535398710 2021-03-31 0457 PPP 412 Meadowbrook Dr, Danville, KY, 40422-1018
Loan Status Date 2021-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7291.65
Loan Approval Amount (current) 7291.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1018
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7309.83
Forgiveness Paid Date 2021-07-02

Sources: Kentucky Secretary of State