Search icon

CTL Services, LLC

Company Details

Name: CTL Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2014 (11 years ago)
Organization Date: 12 Feb 2014 (11 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0879136
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 489 McFall Rd., Morganfield, KY 42437
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CTL SERVICES, LLC CBS BENEFIT PLAN 2023 465201949 2024-12-30 CTL SERVICES, LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 561730
Sponsor’s telephone number 2709522165
Plan sponsor’s address P. O. BOX 222, MORGANFIELD, KY, 424370222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CTL SERVICES, LLC CBS BENEFIT PLAN 2022 465201949 2023-12-27 CTL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 561730
Sponsor’s telephone number 2709522165
Plan sponsor’s address P. O. BOX 222, MORGANFIELD, KY, 424370222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CTL SERVICES, LLC CBS BENEFIT PLAN 2021 465201949 2022-12-29 CTL SERVICES, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 561730
Sponsor’s telephone number 2709522165
Plan sponsor’s address P. O. BOX 222, MORGANFIELD, KY, 424370222

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Ryan Logan Registered Agent

Member

Name Role
RYAN D LOGAN Member

Organizer

Name Role
Ryan Logan Organizer

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-03-24
Annual Report 2022-05-23
Annual Report 2021-02-13
Annual Report 2020-04-29
Annual Report 2019-05-30
Annual Report 2018-06-13
Annual Report 2017-05-31
Annual Report 2016-06-24
Annual Report 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5717207006 2020-04-06 0457 PPP 489 MCFALL RD, MORGANFIELD, KY, 42437-6530
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52197
Loan Approval Amount (current) 52197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 248970
Servicing Lender Name United Community Bank of West Kentucky, Inc.
Servicing Lender Address 500 N Morgan St, MORGANFIELD, KY, 42437-1242
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORGANFIELD, UNION, KY, 42437-6530
Project Congressional District KY-01
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 248970
Originating Lender Name United Community Bank of West Kentucky, Inc.
Originating Lender Address MORGANFIELD, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52519.69
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State