Search icon

TMC-NA Taeyang Metal North America LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TMC-NA Taeyang Metal North America LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2017 (8 years ago)
Organization Date: 30 Mar 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0981224
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 252 GARVIN LANE, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Manager

Name Role
TAEYUP SONG Manager
Min Hwang Manager
Joonyong Park Manager

Registered Agent

Name Role
TMC-NA Taeyang Metal North America LLC Registered Agent

Former Company Names

Name Action
(NQ) TAEYANG AMERICA CORP. Merger

Filings

Name File Date
Annual Report 2025-02-20
Articles of Merger 2024-12-26
Annual Report Amendment 2024-11-04
Annual Report 2024-08-20
Registered Agent name/address change 2023-06-07

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
63090.00
Total Face Value Of Loan:
63090.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$63,090
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$63,755.47
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $63,090

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 15.76 $14,297,758 $2,000,000 0 76 2023-09-28 Final

Sources: Kentucky Secretary of State