Search icon

THE TW GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE TW GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 2017 (8 years ago)
Organization Date: 07 Feb 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0975639
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11430 WATTERSON CT, STE 500, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. Thomas Walker Registered Agent

Member

Name Role
R. Thomas Walker Member

Organizer

Name Role
THOMAS H. ATKINS Organizer

Assumed Names

Name Status Expiration Date
TOM POWER PAINTING Inactive 2024-11-05

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-09
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Principal Office Address Change 2023-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
-12000.00
Total Face Value Of Loan:
28000.00
Date:
2019-10-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
907000.00
Total Face Value Of Loan:
907000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
28000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28388.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State