Search icon

Blue Tide Management, Inc

Company Details

Name: Blue Tide Management, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 2017 (8 years ago)
Organization Date: 22 Jun 2017 (8 years ago)
Last Annual Report: 20 Aug 2021 (4 years ago)
Organization Number: 0989130
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: PO BOX 121040, 235 RIDGEWAY AVE,, SOUTHGATE, COVINGTON, KY 41012
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Thomas Miller Incorporator

President

Name Role
Thomas L Miller President

Registered Agent

Name Role
Gayle Vater Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-08-24
Principal Office Address Change 2021-08-24
Annual Report 2021-08-20
Annual Report 2020-06-18
Annual Report 2019-06-27
Annual Report 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616997409 2020-05-06 0457 PPP 812 Russell St Ste G, Covington, KY, 41011
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65422.82
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State