Search icon

TWG Web Services Inc

Company Details

Name: TWG Web Services Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jul 2019 (6 years ago)
Organization Date: 08 Jul 2019 (6 years ago)
Last Annual Report: 08 Sep 2023 (2 years ago)
Organization Number: 1064265
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: Po Box 1085, Elizabethtown, KY 42702
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Thomas S Reynolds Registered Agent

Incorporator

Name Role
Thomas S Reynolds Incorporator

Director

Name Role
Thomas S Reynolds Director

President

Name Role
Thomas S Reynolds President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-09-08
Annual Report 2022-08-31
Annual Report 2021-06-16
Annual Report 2020-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334837303 2020-04-30 0457 PPP 112 W DIXIE AVE STE 201, ELIZABETHTOWN, KY, 42701-3417
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-3417
Project Congressional District KY-02
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18184
Forgiveness Paid Date 2021-05-10

Sources: Kentucky Secretary of State