Search icon

Tassels II, LLC

Company Details

Name: Tassels II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2019 (6 years ago)
Organization Date: 17 Jul 2019 (6 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1065221
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 211 Grey Ledge Cir, Louisville, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Marsha Riggle Registered Agent

Organizer

Name Role
Marsha Riggle Organizer

Manager

Name Role
Marsha Riggle Manager

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-08-23
Annual Report 2020-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674777703 2020-05-01 0457 PPP 211 GREY LEDGE CIR, LOUISVILLE, KY, 40245-5502
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40245-5502
Project Congressional District KY-02
Number of Employees 7
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45088.12
Forgiveness Paid Date 2021-06-04

Sources: Kentucky Secretary of State