Search icon

Tamarha Hunt, LLC

Company Details

Name: Tamarha Hunt, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2017 (8 years ago)
Organization Date: 11 May 2017 (8 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Managers
Organization Number: 0985316
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42236
City: Herndon
Primary County: Christian County
Principal Office: 14120 Palmyra Rd, Herndon, KY 42236
Place of Formation: KENTUCKY

Manager

Name Role
Steve Hunt Manager

Registered Agent

Name Role
Logan Askew Registered Agent

Organizer

Name Role
Logan Askew Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-12
Annual Report 2023-03-07
Annual Report 2022-03-31
Annual Report 2021-06-03
Annual Report Amendment 2020-03-27
Annual Report 2020-02-27
Annual Report 2019-04-02
Annual Report 2018-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9443738607 2021-03-26 0457 PPP 4439 Canton Pike, Hopkinsville, KY, 42240-9119
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11637
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-9119
Project Congressional District KY-01
Number of Employees 1
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.54
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State