Search icon

NEW TOWNE CONSULTANTS, LLC

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 (10 months 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

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
SAFEWAY TRAFFIC CONTROL Active 2026-04-01
PROACTIVE PUBLIC RELATIONS Inactive 2023-06-14
NTC SIGNING SERVICES Inactive 2021-04-01
NEW TOWNE CONSULTANTS Inactive 2012-09-25

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
Annual Report Amendment 2023-05-09
Annual Report Amendment 2023-05-09
Annual Report Amendment 2023-05-09
Annual Report Amendment 2023-05-09
Annual Report 2023-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483968408 2021-02-02 0457 PPS 4720 Pinewood Rd # A, Louisville, KY, 40218-2932
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211300
Loan Approval Amount (current) 211300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-2932
Project Congressional District KY-03
Number of Employees 34
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213407.21
Forgiveness Paid Date 2022-02-09
6402157102 2020-04-14 0457 PPP 4720 PINEWOOD ROAD SUITE A, LOUISVILLE, KY, 40223
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211300
Loan Approval Amount (current) 211300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 30
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214292.93
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State