Search icon

CTA SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CTA SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1993 (32 years ago)
Organization Date: 11 Aug 1993 (32 years ago)
Last Annual Report: 18 Apr 2025 (4 months ago)
Organization Number: 0318813
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4303 ROCKWOOD DR., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PAUL J. FETTER Registered Agent

President

Name Role
Paul J Fetter President

Secretary

Name Role
Ruth Ann Fetter Secretary

Director

Name Role
PAUL J. FETTER Director

Incorporator

Name Role
PAUL J. FETTER Incorporator

Former Company Names

Name Action
PROTAX SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-18
Annual Report 2024-05-03
Annual Report 2023-05-01
Annual Report 2022-04-28
Annual Report 2021-04-19

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,889.82
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $18,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State