Search icon

WTS Investments, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WTS Investments, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2012 (13 years ago)
Organization Date: 23 Oct 2012 (13 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Managers
Organization Number: 0841075
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 149 MOORE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
William Timothy Shea Manager

Registered Agent

Name Role
WTS Investments, LLC Registered Agent

Organizer

Name Role
Jessica B Rawe Organizer

Assumed Names

Name Status Expiration Date
MEDSPA Inactive 2022-12-14
AGELESS MEDICAL WEIGHT LOSS CENTERS Inactive 2022-12-14

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-27

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
163325.00
Total Face Value Of Loan:
163325.00
Date:
2020-05-02
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:
163325.00
Total Face Value Of Loan:
163325.00
Date:
2012-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2140000.00
Total Face Value Of Loan:
2140000.00
Date:
2012-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$163,325
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,627.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,661
Utilities: $3,619
Rent: $23,467
Healthcare: $5578
Jobs Reported:
15
Initial Approval Amount:
$163,325
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,325
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$164,374.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $163,325

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State