Search icon

Tiffany Danner LLC

Company Details

Name: Tiffany Danner LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2016 (9 years ago)
Organization Date: 30 May 2016 (9 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0953852
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 2712 Chateau Ct, Union, KY 41091
Place of Formation: KENTUCKY

Organizer

Name Role
Stephen Harper Organizer
Tiffany Danner Organizer

Registered Agent

Name Role
Stephen Harper Registered Agent

Member

Name Role
Tiffany Danner Member

Filings

Name File Date
Annual Report 2024-06-06
Reinstatement 2023-11-03
Registered Agent name/address change 2023-11-03
Reinstatement Approval Letter Revenue 2023-11-03
Reinstatement Certificate of Existence 2023-11-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
4583.00
Total Face Value Of Loan:
4583.00
Date:
2020-05-07
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:
4792.00
Total Face Value Of Loan:
4792.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4792
Current Approval Amount:
4792
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4884.03
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4583
Current Approval Amount:
4583
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4636.36

Sources: Kentucky Secretary of State