Search icon

TRADITIONAL TOWN, LLC

Company Details

Name: TRADITIONAL TOWN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 04 Apr 1997 (28 years ago)
Organization Date: 04 Apr 1997 (28 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0431124
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9418 NORTON COMMONS BLVD., SUITE 300, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Manager

Name Role
CHARLES A. OSBORN, III Manager
COLIN E. OSBORN Manager

Organizer

Name Role
JANE ANNE SINNOTT Organizer

Registered Agent

Name Role
DOUGLAS L. KING Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-05-18
Annual Report 2022-03-10
Annual Report 2021-02-15
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
139400.00
Total Face Value Of Loan:
139400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139400
Current Approval Amount:
139400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140437.76

Sources: Kentucky Secretary of State