Search icon

TUNESWITCH L.L.C.

Company Details

Name: TUNESWITCH L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 2017 (8 years ago)
Organization Date: 09 Feb 2017 (8 years ago)
Last Annual Report: 26 Aug 2019 (6 years ago)
Managed By: Members
Organization Number: 0975974
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4108 Melda Ln, Louisville, KY 40219
Place of Formation: KENTUCKY

Organizer

Name Role
Samuel A Elliott III Organizer

Member

Name Role
samuel a elliott Member

Registered Agent

Name Role
Samuel A Elliott III Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-08-26
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2022649001 2021-05-14 0457 PPP 5023 Cronin Dr, Louisville, KY, 40245-6461
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10207
Loan Approval Amount (current) 10207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-6461
Project Congressional District KY-03
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10252.08
Forgiveness Paid Date 2021-10-29

Sources: Kentucky Secretary of State