Search icon

TLC TRANSPORT, LLC

Company Details

Name: TLC TRANSPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2017 (8 years ago)
Organization Date: 12 Aug 2017 (8 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Members
Organization Number: 0993669
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 7233 Murnan Rd, Cold Spring, KY 41076
Place of Formation: KENTUCKY

Organizer

Name Role
TOBY BROWN Organizer
CARRIE BROWN Organizer

Registered Agent

Name Role
TOBY BROWN Registered Agent

Member

Name Role
Toby Max Brown Member
Carrie Lyn Brown Member

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-03-27
Annual Report 2022-05-22
Annual Report 2021-04-18
Annual Report 2020-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
5727.00
Total Face Value Of Loan:
5727.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5727
Current Approval Amount:
5727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5836.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-02-18
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State