Search icon

TIYA LLC

Company Details

Name: TIYA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2018 (6 years ago)
Organization Date: 16 Nov 2018 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1039381
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 2105 US 25-E , MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Organizer

Name Role
KEITH A. NAGLE Organizer

Registered Agent

Name Role
MAYURKUMAR PATEL Registered Agent

Member

Name Role
MAYURKUMAR PATEL Member

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-08-02
Annual Report 2022-05-16
Annual Report 2021-09-16
Annual Report 2020-05-18
Annual Report 2019-06-20
Articles of Organization (LLC) 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6627778010 2020-06-30 0457 PPP 2105 US HIGHWAY 25, MIDDLESBORO, KY, 40965-1874
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLESBORO, BELL, KY, 40965-1874
Project Congressional District KY-05
Number of Employees 2
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5431.96
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State