Search icon

PMTSL, LLC

Company Details

Name: PMTSL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2008 (17 years ago)
Organization Date: 24 Jan 2008 (17 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0683828
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3644 BOSTON RD, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMY TEALL Registered Agent

Member

Name Role
LINDA AUGUST Member
JEREMY TEALL Member

Organizer

Name Role
LINDA AUGUST Organizer
JEREMY TEAL Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-11
Annual Report 2023-02-09
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
147000.00
Total Face Value Of Loan:
147000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147000
Current Approval Amount:
147000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148764

Sources: Kentucky Secretary of State