Search icon

TAP MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TAP MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2019 (6 years ago)
Organization Date: 30 Jan 2019 (6 years ago)
Last Annual Report: 09 Sep 2024 (9 months ago)
Managed By: Managers
Organization Number: 1046719
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3700 FAIRWAY LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Charles W Price Manager

Registered Agent

Name Role
Robert W Adams III Registered Agent
Charles Walker Price Registered Agent

Organizer

Name Role
Robert W Adams III Organizer

Former Company Names

Name Action
CWP 2, LLC Old Name

Filings

Name File Date
Annual Report Amendment 2024-09-09
Annual Report 2024-08-07
Registered Agent name/address change 2024-08-07
Amendment 2023-05-22
Annual Report 2023-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-18
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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State