Search icon

TGMobility LLC

Headquarter

Company Details

Name: TGMobility LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2018 (7 years ago)
Organization Date: 29 Nov 2018 (7 years ago)
Last Annual Report: 10 Jan 2024 (a year ago)
Managed By: Members
Organization Number: 1040360
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 15 Indian Springs Trce, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robin Gilliam Registered Agent
TIMOTHY GILLIAM Registered Agent

Organizer

Name Role
Tim Gilliam Organizer
Robin Gilliam Organizer

Links between entities

Type:
Headquarter of
Company Number:
1425031
State:
MISSISSIPPI

Filings

Name File Date
Annual Report 2024-01-10
Annual Report 2023-05-23
Annual Report 2022-03-28
Registered Agent name/address change 2021-06-22
Annual Report 2021-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900010405 Non-Professional Service - - 4999.48
Department CHFS - Office Of The Secretary
Category (285) ELECTRICAL EQUIPMENT AND SUPPLIES (EXCEPT CABLE AND WIRE)
Authorization Non Professional Services

Sources: Kentucky Secretary of State