Search icon

JEFFERSONTOWN TRANSMISSION SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSONTOWN TRANSMISSION SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 1978 (47 years ago)
Organization Date: 18 Jul 1978 (47 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0110749
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10610 TAYLORSVILLE RD., JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
GEORGE R. KNIPP Director
DOLORES J. KNIPP Director
Robert Brant Knipp Director

Incorporator

Name Role
GEORGE R. KNIPP Incorporator

President

Name Role
Robert B Knipp President

Secretary

Name Role
Tyler B Knipp Secretary

Treasurer

Name Role
Tyler B Knipp Treasurer

Registered Agent

Name Role
ROBERT B. KNIPP Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-03-31
Reinstatement Certificate of Existence 2022-02-18
Reinstatement 2022-02-18
Reinstatement Approval Letter Revenue 2022-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21400
Current Approval Amount:
21400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21633.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State