Search icon

NEW TOWNE CONSULTANTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW TOWNE CONSULTANTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2007 (18 years ago)
Organization Date: 24 Aug 2007 (18 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0672041
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 657 S HURSTBOURNE PARKWAY, STE. D318, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
SUE S. NEWKIRK Organizer

Registered Agent

Name Role
ROBIN K. HALL Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6Q510
UEI Expiration Date:
2017-11-23

Business Information

Activation Date:
2016-11-23
Initial Registration Date:
2012-04-06

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 237830 Registered Firm Branch Closed 2017-03-30 - - - -

Former Company Names

Name Action
TRADITIONAL TOWN CONSULTANTS, LLC Type Conversion

Assumed Names

Name Status Expiration Date
2ND CHANCE WORKFORCE Active 2028-02-13
NTC Active 2027-10-26
SECOND CHANCE FLAGGING Active 2027-10-26
TUTUM DISTRIBUTION Inactive 2027-09-22
NTC SAFETY Active 2026-04-01

Filings

Name File Date
Registered Agent name/address change 2024-10-15
Principal Office Address Change 2024-10-15
Amendment 2024-10-04
Annual Report 2024-06-28
Annual Report Amendment 2023-05-09

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
211300.00
Total Face Value Of Loan:
211300.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
211300.00
Total Face Value Of Loan:
211300.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211300
Current Approval Amount:
211300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213407.21
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211300
Current Approval Amount:
211300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214292.93

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State