Search icon

TLC WORKS Inc

Company claim

Is this your business?

Get access!

Company Details

Name: TLC WORKS Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2015 (10 years ago)
Organization Date: 01 Jul 2015 (10 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0925549
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1894 N MAIN ST, Monticello, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LISA STATON Registered Agent
Lisa Staton Registered Agent

Incorporator

Name Role
Lisa Staton Incorporator

President

Name Role
Lisa Staton President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-28
Registered Agent name/address change 2020-06-16

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3295.95
Total Face Value Of Loan:
3295.95

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3295.95
Current Approval Amount:
3295.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3308.59

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State