Search icon

Tribal Edge, LLC

Company Details

Name: Tribal Edge, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 2018 (7 years ago)
Organization Date: 11 Aug 2018 (7 years ago)
Last Annual Report: 02 Jul 2021 (4 years ago)
Managed By: Managers
Organization Number: 1029725
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 277 Dees Rd, London, KY 40744
Place of Formation: KENTUCKY

Registered Agent

Name Role
Richard Sapcut Registered Agent

Organizer

Name Role
Richard Sapcut Organizer

Manager

Name Role
Richard Allen Sapcut Manager

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-02
Annual Report 2020-07-29
Annual Report 2019-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5108959005 2021-05-21 0457 PPP 277 Dees Rd N/A, London, KY, 40744-9453
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5094
Loan Approval Amount (current) 5094
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-9453
Project Congressional District KY-05
Number of Employees 1
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5125.12
Forgiveness Paid Date 2022-01-28

Sources: Kentucky Secretary of State