Search icon

GTLEX MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GTLEX MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 2004 (21 years ago)
Organization Date: 04 Nov 2004 (21 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0598368
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2524 NICHOLASVILLE RD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY S. FRYE Registered Agent

Member

Name Role
Jeff Frye Member
William Frye Member

Organizer

Name Role
JEFFREY S. FRYE Organizer

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-23
Annual Report 2022-03-31
Annual Report 2021-05-18
Annual Report 2020-03-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
322211.00
Total Face Value Of Loan:
322211.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
41667.00
Total Face Value Of Loan:
228412.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186745
Current Approval Amount:
228412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229637.27
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322211
Current Approval Amount:
322211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
323857.86

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 2024-12-12 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Rewards 751.52

Sources: Kentucky Secretary of State