Search icon

GTK, INC.

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 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GTK INC 401 K PROFIT SHARING PLAN TRUST 2016 611394553 2017-05-16 GTK INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 5022224777
Plan sponsor’s address 900 SOUTH HIGHWAY 53, LAGRANGE, KY, 40031

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing TAMMY KIMBERLIN
Valid signature Filed with authorized/valid electronic signature
GTK INC 2016 611394553 2019-12-04 GTK INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441300
Sponsor’s telephone number 5022224777
Plan sponsor’s address 900 S HIGHWAY 53, LAGRANGE, KY, 400317596

Signature of

Role Plan administrator
Date 2019-12-04
Name of individual signing TAMMY KIMBERLIN
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-02-13
Annual Report 2019-03-05
Annual Report 2018-03-05
Annual Report 2017-05-16
Annual Report 2016-03-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4596035009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GTK INC
Recipient Name Raw GTK INC
Recipient Address 900 S HIGHWAY 53, LA GRANGE, OLDHAM, KENTUCKY, 40031-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7160767207 2020-04-28 0457 PPP 900 South Highway 53, LaGrange, KY, 40031
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name Big O Tires
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LaGrange, OLDHAM, KY, 40031-0001
Project Congressional District KY-04
Number of Employees 16
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140741.05
Forgiveness Paid Date 2021-01-26

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 Supplies Motor Vehicle Supplies & Parts 9.94
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Commodities Motor Fuels And Lubricants 27.42
Executive 2024-11-25 2025 Public Protection Cabinet Horse Racing Commission Supplies Motor Vehicle Supplies & Parts 99.48
Executive 2024-11-25 2025 Public Protection Cabinet Horse Racing Commission Maintenance And Repairs Maint Of Vehicles-1099 Rept 27
Executive 2024-10-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Supplies Motor Vehicle Supplies & Parts 52.29
Executive 2024-10-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Maintenance And Repairs Maint Of Vehicles-1099 Rept 18
Executive 2024-09-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Maintenance And Repairs Maint Of Vehicles-1099 Rept 18
Executive 2024-07-31 2025 Public Protection Cabinet Department of Housing, Buildings and Construction Maintenance And Repairs Maint Of Vehicles-1099 Rept 18

Sources: Kentucky Secretary of State