Search icon

BTA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BTA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2008 (18 years ago)
Organization Date: 08 Jan 2008 (18 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0682367
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 921, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
TINA G NUTTALL Member

Organizer

Name Role
JEFF NUTTALL Organizer
TINA NUTTALL Organizer

Registered Agent

Name Role
JEFF NUTTALL Registered Agent

Former Company Names

Name Action
BTA LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-12
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,514.91
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $13,400

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.67 $6,500 $6,500 0 2 2017-03-30 Final

Sources: Kentucky Secretary of State