Search icon

The Tiber Group LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Tiber Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2016 (9 years ago)
Organization Date: 07 Mar 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0946320
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2204 Shaker Run Road, Lexington, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
H. Derek Hall Registered Agent

Member

Name Role
Jack Barger Member
Jeffrey Barger Member

Organizer

Name Role
H. Derek Hall Organizer

Form 5500 Series

Employer Identification Number (EIN):
471460486
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
(NQ) THE TIBER GROUP LLC Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-31
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
155572.00
Total Face Value Of Loan:
155572.00
Date:
2020-04-28
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:
163575.00
Total Face Value Of Loan:
163575.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$155,572
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,690.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $155,572
Jobs Reported:
12
Initial Approval Amount:
$163,575
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,545.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,308
Utilities: $2,413
Mortgage Interest: $0
Rent: $13,054
Refinance EIDL: $0
Healthcare: $10800
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State