Search icon

The Ten Ten Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: The Ten Ten Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 2018 (7 years ago)
Organization Date: 22 Jan 2018 (7 years ago)
Last Annual Report: 03 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 1008551
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 18 MENTELLE PARK, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Corland Maple Registered Agent
CORLAND MAPLE Registered Agent

Organizer

Name Role
Corland Maple Organizer

Member

Name Role
Corland Maple Member

Assumed Names

Name Status Expiration Date
WILSON'S GROCERY Inactive 2023-04-09

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-03
Principal Office Address Change 2022-03-30
Annual Report 2022-03-30
Registered Agent name/address change 2022-03-30

USAspending Awards / Financial Assistance

Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27500.00
Total Face Value Of Loan:
27500.00
Date:
2020-04-07
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:
24900.00
Total Face Value Of Loan:
24900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25122.39

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State