Search icon

M J TAG ASSOCIATES LLC

Company Details

Name: M J TAG ASSOCIATES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2017 (7 years ago)
Organization Date: 14 Nov 2017 (7 years ago)
Last Annual Report: 25 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 1002297
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 777 MORNING GLORY DRIVE, LATONIA, KY 41015
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE J TAGARELLI Registered Agent

Member

Name Role
MIKE J TAGARELLI Member

Organizer

Name Role
MIKE J. TAGARELLI Organizer

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Sixty Day Notice Return 2019-10-18
Administrative Dissolution 2019-10-16
Annual Report Return 2019-07-29
Annual Report 2018-06-25
Articles of Organization (LLC) 2017-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1184497805 2020-05-01 0457 PPP 400 RIVERBOAT ROW UNIT 902, NEWPORT, KY, 41071
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10600.45
Forgiveness Paid Date 2022-02-09

Sources: Kentucky Secretary of State