Search icon

BUSINESS TRAVEL SERVICES, INC.

Company Details

Name: BUSINESS TRAVEL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1994 (31 years ago)
Organization Date: 30 Sep 1994 (31 years ago)
Last Annual Report: 19 Apr 2021 (4 years ago)
Organization Number: 0336531
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2354 VILLAGE DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 900

Treasurer

Name Role
Brenda Brown Treasurer

Director

Name Role
BRENDA BROWN Director
GINA HARPER Director
JOHN M HARPER Director

Registered Agent

Name Role
BRENDA BROWN Registered Agent

Vice President

Name Role
John M Harper Vice President

Incorporator

Name Role
BRENDA BROWN Incorporator

President

Name Role
Brenda Brown President

Secretary

Name Role
GINA HARPER Secretary

Filings

Name File Date
Dissolution 2021-09-17
Annual Report 2021-04-19
Principal Office Address Change 2021-04-19
Annual Report 2020-06-22
Annual Report 2019-06-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
16400.00
Total Face Value Of Loan:
16400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16400
Current Approval Amount:
16400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16543.5

Sources: Kentucky Secretary of State