Search icon

To A T Services LLC

Company claim

Is this your business?

Get access!

Company Details

Name: To A T Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Oct 2015 (10 years ago)
Organization Date: 26 Oct 2015 (10 years ago)
Last Annual Report: 26 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0935471
ZIP code: 42724
City: Cecilia, Stephensburg, Vertrees
Primary County: Hardin County
Principal Office: 744 EAST MAIN STREET, CECILIA, KY 42724
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAYLOR THOMAS Registered Agent
Taylor Thomas Registered Agent

Manager

Name Role
Taylor Douglas Thomas Manager

Organizer

Name Role
Taylor Thomas Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-26
Annual Report 2018-09-01
Registered Agent name/address change 2017-06-30
Principal Office Address Change 2017-06-30

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
2800.00
Total Face Value Of Loan:
2800.00

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2800
Current Approval Amount:
2800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2818.2

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State