Search icon

JTT INVESTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JTT INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 04 Aug 2003 (22 years ago)
Organization Date: 04 Aug 2003 (22 years ago)
Last Annual Report: 20 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0565385
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3207 MT. RAINIER DR., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN T. TYLER Registered Agent

Member

Name Role
John T. Tyler Member

Organizer

Name Role
JOHN T. TYLER Organizer

Filings

Name File Date
Annual Report 2022-07-20
Dissolution 2022-07-20
Principal Office Address Change 2021-07-26
Registered Agent name/address change 2021-07-26
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63300.00
Total Face Value Of Loan:
63300.00
Date:
2020-06-25
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:
18662.00
Total Face Value Of Loan:
18662.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18662
Current Approval Amount:
18662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State