Search icon

Tiffany Brewer Audiology, LLC

Company Details

Name: Tiffany Brewer Audiology, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2017 (7 years ago)
Organization Date: 04 Oct 2017 (7 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0998692
Principal Office: 204 Bevins Ln Ste B, Georgetown, KY 403246145
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tiffany Brewer Registered Agent

Organizer

Name Role
Tiffany Brewer Organizer

Assumed Names

Name Status Expiration Date
Commonwealth Audiology Inactive 2022-10-04

Filings

Name File Date
Annual Report 2024-04-12
Annual Report Amendment 2023-06-14
Annual Report 2023-03-20
Annual Report 2022-04-20
Annual Report 2021-06-24
Annual Report 2020-06-29
Annual Report 2019-06-07
Reinstatement Certificate of Existence 2018-10-30
Reinstatement 2018-10-30
Registered Agent name/address change 2018-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239467306 2020-05-01 0457 PPP 204 Bevins Lane Suite B, Georgetown, KY, 40324
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2116.74
Forgiveness Paid Date 2021-02-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 90
Executive 2025-02-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3319
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3307
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 126.74
Executive 2024-11-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 90
Executive 2024-10-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 25.2
Executive 2024-07-01 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 90
Executive 2023-09-15 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2728

Sources: Kentucky Secretary of State