Search icon

GTK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GTK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2001 (24 years ago)
Organization Date: 24 Jul 2001 (24 years ago)
Last Annual Report: 06 Jan 2025 (5 months ago)
Organization Number: 0519802
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 900 SOUTH HWY 53, LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GREG KIMBERLIN Registered Agent

President

Name Role
Greg Kimberlin President

Officer

Name Role
Tammy Kimberlin Officer

Vice President

Name Role
Robert Ullman Vice President
Kyle Kimberlin Vice President

Director

Name Role
Kyle Kimberlin Director
Robert Ullman Director
Gregory Kimberlin Director
Tammy Kimberlin Director

Incorporator

Name Role
KERRY WALSH Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611394553
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
28
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-02-05
Annual Report 2023-02-01
Annual Report 2022-03-07
Annual Report 2021-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
139700.00
Total Face Value Of Loan:
139700.00
Date:
2011-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139700
Current Approval Amount:
139700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
140741.05

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Maintenance And Repairs Maint Of Vehicles-1099 Rept 18
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 38
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 27.42
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Motor Vehicle Supplies & Parts 9.94
Executive 2024-11-25 2025 Public Protection Cabinet Horse Racing Commission Maintenance And Repairs Maint Of Vehicles-1099 Rept 27

Sources: Kentucky Secretary of State