Search icon

TLS PROPERTIES, LLC

Company Details

Name: TLS PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2016 (9 years ago)
Organization Date: 26 Apr 2016 (9 years ago)
Last Annual Report: 30 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0951059
Number of Employees: Small (0-19)
ZIP code: 40873
City: Wallins Creek
Primary County: Harlan County
Principal Office: P.O. BOX 788, WALLINS CREEK, KY 40873
Place of Formation: KENTUCKY

Registered Agent

Name Role
LANCE R. SHACKLEFORD Registered Agent

Organizer

Name Role
LANCE R. SHACKLEFORD Organizer

Member

Name Role
Lance Shackleford Member

Filings

Name File Date
Annual Report 2025-03-30
Reinstatement 2024-04-10
Reinstatement Certificate of Existence 2024-04-10
Administrative Dissolution 2022-10-04
Annual Report 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State