Search icon

TKM HOLDINGS, INC.

Company Details

Name: TKM HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 2019 (6 years ago)
Organization Date: 11 Jun 2019 (6 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 1061508
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 40 STRONG BRANCH ROAD, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
TIM MCDONALD Incorporator

Registered Agent

Name Role
TIM MCDONALD Registered Agent

President

Name Role
TIM MCDONALD President

Assumed Names

Name Status Expiration Date
MCDONALD MOTORCYCLE REPAIR Inactive 2024-07-26

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-19
Annual Report 2022-06-17
Annual Report 2021-07-13
Annual Report 2020-07-15
Certificate of Assumed Name 2019-07-26
Articles of Incorporation 2019-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726528307 2021-01-21 0457 PPP 40 Strong Branch Rd, Liberty, KY, 42539-8283
Loan Status Date 2022-12-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7333.54
Loan Approval Amount (current) 7333.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liberty, CASEY, KY, 42539-8283
Project Congressional District KY-01
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7443.75
Forgiveness Paid Date 2022-08-18

Sources: Kentucky Secretary of State