Search icon

JTT INVESTMENTS, LLC

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
Dissolution 2022-07-20
Annual Report 2022-07-20
Principal Office Address Change 2021-07-26
Registered Agent name/address change 2021-07-26
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-06-17
Annual Report 2017-04-26
Annual Report 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051398000 2020-06-25 0457 PPP 104 TRISTAN RD, LOUISVILLE, KY, 40222-5320
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18662
Loan Approval Amount (current) 18662
Undisbursed Amount 0
Franchise Name Quiznos
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5320
Project Congressional District KY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State