Search icon

Tango Bravo Charlie , LLC

Company Details

Name: Tango Bravo Charlie , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2017 (8 years ago)
Organization Date: 03 Jul 2017 (8 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0989996
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 849 S HURSTBOURNE PKWY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
Jason David Wallace Manager

Registered Agent

Name Role
Jason Wallace Registered Agent
JASON WALLACE Registered Agent

Organizer

Name Role
Jason Wallace Organizer

Assumed Names

Name Status Expiration Date
TITLE BOXING CLUB LOUISVILLE Active 2030-03-07
Title Boxing Club Louisville Inactive 2022-10-03

Filings

Name File Date
Certificate of Assumed Name 2025-03-07
Annual Report 2024-04-29
Annual Report 2023-04-06
Annual Report 2022-05-30
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Registered Agent name/address change 2021-06-30
Annual Report 2020-03-01
Principal Office Address Change 2019-08-27
Annual Report 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060258307 2021-01-16 0457 PPS 524 Cutshaw Ln, Bedford, KY, 40006-8608
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17217.5
Loan Approval Amount (current) 17217.5
Undisbursed Amount 0
Franchise Name 55 Fitness
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, TRIMBLE, KY, 40006-8608
Project Congressional District KY-04
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17297.85
Forgiveness Paid Date 2021-07-21
8121047706 2020-05-01 0457 PPP 849 HURSTBOURNE PKWY S, LOUISVILLE, KY, 40222
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17217
Loan Approval Amount (current) 17217
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 N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-2022
Project Congressional District KY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17435.08
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State