Search icon

Tunnel Vision Design LLC

Company Details

Name: Tunnel Vision Design LLC
Legal type: Kentucky Limited Liability Company
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: 16 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1061564
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1185 Tuggle Rd, Danville, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD YOUNG Registered Agent
Chad Young Registered Agent

Organizer

Name Role
Chad Young Organizer
Jason Burgbacher Organizer

Filings

Name File Date
Registered Agent name/address change 2024-08-07
Principal Office Address Change 2024-08-07
Annual Report 2024-06-16
Annual Report 2023-06-30
Annual Report 2022-05-20

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8317.00
Total Face Value Of Loan:
8317.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7731.00
Total Face Value Of Loan:
7731.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7731
Current Approval Amount:
7731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7774.59
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8317
Current Approval Amount:
8317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8352.35

Sources: Kentucky Secretary of State