Search icon

TRUTILT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRUTILT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2006 (19 years ago)
Organization Date: 30 Aug 2006 (19 years ago)
Last Annual Report: 03 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0646062
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4525 GREY OAK LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES T. ALEXANDER Registered Agent

Member

Name Role
James T Alexander Member

Organizer

Name Role
JAMES T. ALEXANDER Organizer

Filings

Name File Date
Annual Report 2024-08-03
Annual Report 2023-04-16
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
6200.00
Total Face Value Of Loan:
6200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,200
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,244.16
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $6,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State