Search icon

Think Tank Flotation, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Think Tank Flotation, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2015 (10 years ago)
Organization Date: 02 Sep 2015 (10 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0931229
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 521 Monmouth St , Newport , KY 41071
Place of Formation: KENTUCKY

Member

Name Role
ALEX FRASER Member
Joe DANIELS Member

Organizer

Name Role
Charles Joseph Daniels Organizer
Alex Daniel Fraser Organizer

Registered Agent

Name Role
Charles Joseph Daniels Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Principal Office Address Change 2024-06-14
Registered Agent name/address change 2024-06-14
Annual Report 2023-06-30
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
5025.00
Total Face Value Of Loan:
5025.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5025
Current Approval Amount:
5025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5087.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State