Search icon

TMCMD, PLLC

Company Details

Name: TMCMD, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2019 (6 years ago)
Organization Date: 16 Jan 2019 (6 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1045114
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: Po Box 4808, Louisville, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Clayton R Hume Registered Agent
CLAYTON R. HUME, PLLC Registered Agent

Member

Name Role
Theresa M Corrigan Member

Filings

Name File Date
Annual Report 2024-03-24
Annual Report 2023-03-25
Annual Report 2023-03-25
Annual Report 2022-03-08
Annual Report 2021-04-24
Annual Report 2020-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153297801 2020-05-01 0457 PPP 2525 NELSON MILLER PKWY STE 105 LOUISVILLE KY 40223, LOUISVILLE, KY, 40204
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 LOUISVILLE, JEFFERSON, KY, 40204-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21020.07
Forgiveness Paid Date 2021-04-02

Sources: Kentucky Secretary of State