Search icon

TennisPiper Enterprises, L.L.C.

Company Details

Name: TennisPiper Enterprises, L.L.C.
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 2015 (9 years ago)
Organization Date: 17 Jan 2012 (13 years ago)
Authority Date: 20 Oct 2015 (9 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0935056
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 1480 FISHER FORD RD, LANCASTER, KY 40444
Place of Formation: GEORGIA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SFXVYT9AJ6Z3 2025-02-11 1480 FISHER FORD RD, LANCASTER, KY, 40444, 9521, USA 1480 FISHER FORD RD, LANCASTER, KY, 40444, 9521, USA

Business Information

Doing Business As MANN SOLAR
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-02-14
Initial Registration Date 2024-02-12
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARTHUR A JARAMILLO
Role OFFICE MANAGER
Address 1480 FISHER FORD RD, LANCASTER, KY, 40444, USA
Government Business
Title PRIMARY POC
Name NATHAN D MANN
Role OWNER
Address 1480 FISHER FORD RD, LANCASTER, KY, 40444, USA
Past Performance Information not Available

Registered Agent

Name Role
Nathan Mann Registered Agent

Member

Name Role
Nathan Mann Member

Authorized Rep

Name Role
Nathan Mann Authorized Rep

Manager

Name Role
Nathan Mann Manager

Assumed Names

Name Status Expiration Date
TennisPiper Enterprises Active No data
MANN SOLAR Expiring 2025-08-20

Filings

Name File Date
Annual Report 2024-03-20
Registered Agent name/address change 2024-01-29
Principal Office Address Change 2024-01-19
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-03-06
Principal Office Address Change 2021-12-10
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11
Certificate of Assumed Name 2020-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8912967206 2020-04-28 0457 PPP 707 DOWNS AVE, LEXINGTON, KY, 40505
Loan Status Date 2021-11-02
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 1
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State