Search icon

TERRY'S SATELLITE CITY, LLC

Company Details

Name: TERRY'S SATELLITE CITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2004 (21 years ago)
Organization Date: 21 Jun 2004 (21 years ago)
Last Annual Report: 05 Aug 2024 (8 months ago)
Managed By: Members
Organization Number: 0588769
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 120 WEST HEBRON LANE, SUITE F, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY BURNETT Registered Agent

Member

Name Role
Terry Terry's Satellite City Member

Organizer

Name Role
KENNETH S. HANDMAKER Organizer

Assumed Names

Name Status Expiration Date
DIGITAL SECURITY AND SURVEILLANCE Inactive 2022-01-23
THE ANTENNA GUY Inactive 2022-01-23
THE ANTENNA MAN Inactive 2022-01-23
ANTENNA INSTALLATION Inactive 2022-01-23

Filings

Name File Date
Annual Report 2024-08-05
Principal Office Address Change 2024-01-24
Annual Report 2023-05-02
Annual Report 2022-08-04
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-12
Annual Report 2017-05-05
Certificate of Assumed Name 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461788305 2021-01-29 0457 PPS 7412 Preston Hwy, Louisville, KY, 40219-2757
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24510.75
Loan Approval Amount (current) 24510.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40219-2757
Project Congressional District KY-03
Number of Employees 6
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24721.13
Forgiveness Paid Date 2021-12-09
9185307008 2020-04-09 0457 PPP 7412 PRESTON HWY, LOUISVILLE, KY, 40219-2757
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40219-2757
Project Congressional District KY-03
Number of Employees 5
NAICS code 517410
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 21250.82
Forgiveness Paid Date 2021-02-16

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200006623 Standard Goods and Services 2022-04-14 2022-04-14 2433
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (940) EQUIPMENT MAINTENANCE, REPAIR, CONSTRUCTION, AND RELATED SER
Authorization Small Purchase-Goods and Services

Sources: Kentucky Secretary of State