Search icon

CTA SERVICES, INC.

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: 03 May 2024 (10 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: LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

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

Registered Agent

Name Role
4303 ROCKWOOD DR. Registered Agent

Former Company Names

Name Action
PROTAX SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-05-01
Annual Report 2022-04-28
Annual Report 2021-04-19
Annual Report 2020-02-27
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-18
Annual Report 2016-04-21
Annual Report 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9748037004 2020-04-09 0457 PPP 4303 ROCKWOOD DR, LOUISVILLE, KY, 40220-3626
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-3626
Project Congressional District KY-03
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18889.82
Forgiveness Paid Date 2020-10-08

Sources: Kentucky Secretary of State