Search icon

GTB HOLDINGS, INC.

Company Details

Name: GTB HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1998 (26 years ago)
Organization Date: 28 Dec 1998 (26 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0466075
Industry: Apparel and Accessory Stores
Number of Employees: Medium (20-99)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 5944 TAYLOR DR., BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Anthony L. Beimesch President

Secretary

Name Role
Christina C Beimesch Secretary

Treasurer

Name Role
Andrew C. Beimesch Treasurer

Vice President

Name Role
Douglas W Beimesch Vice President

Incorporator

Name Role
ANTHONY BEIMESCH Incorporator

Registered Agent

Name Role
ANTHONY BEIMESCH Registered Agent

Assumed Names

Name Status Expiration Date
IDLEBROOK PROMOTIONAL PRODUCTS Inactive 2022-08-01
IB SPORTS Inactive 2021-02-21

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-15
Annual Report 2022-05-18
Annual Report 2021-05-20
Annual Report 2020-05-21
Annual Report 2019-04-25
Annual Report 2018-05-17
Certificate of Assumed Name 2017-08-01
Annual Report 2017-05-23
Annual Report 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850018310 2021-01-20 0457 PPS 5944 Taylor Dr, Burlington, KY, 41005-9301
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-9301
Project Congressional District KY-04
Number of Employees 23
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201676.71
Forgiveness Paid Date 2021-11-26
5756457003 2020-04-06 0457 PPP 5944 TAYLOR DR, BURLINGTON, KY, 41005-9301
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243300
Loan Approval Amount (current) 243300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, BOONE, KY, 41005-9301
Project Congressional District KY-04
Number of Employees 42
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246032.96
Forgiveness Paid Date 2021-06-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Education and Labor Cabinet Department Of Education Supplies Janitorial & Mainten Supplies 30.9
Executive 2023-09-26 2024 Education and Labor Cabinet Department Of Education Supplies Office Supplies -30.9

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 14.67 $111,000 $10,500 18 3 2018-01-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.08 $14,129 $10,500 15 3 2016-12-08 Final

Sources: Kentucky Secretary of State