Search icon

PETTIT HQ, LLC

Company Details

Name: PETTIT HQ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2010 (15 years ago)
Organization Date: 09 Feb 2010 (15 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0756136
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 816 S 11TH STREET, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
RALPH PETTIT Registered Agent

Manager

Name Role
Ralph Pettit Manager

Organizer

Name Role
RALPH PETTIT Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-23
Annual Report 2022-06-17
Annual Report 2021-06-22
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
58270.00
Total Face Value Of Loan:
58270.00
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:
58269.00
Total Face Value Of Loan:
58269.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58270
Current Approval Amount:
58270
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58598.58
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58269
Current Approval Amount:
58269
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58809.61

Sources: Kentucky Secretary of State