Search icon

TT OF C. LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TT OF C. LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2015 (10 years ago)
Organization Date: 20 Aug 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (7 months ago)
Organization Number: 0930085
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
Principal Office: 505 SOUTH FLAGLER DRIVE, SUITE 1400, WEST PALM BEACH, FL 33401
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
TERRY TAYLOR Incorporator

President

Name Role
TERRY TAYLOR President

Officer

Name Role
STEPHEN TERRY Officer

Director

Name Role
TERRY TAYLOR Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
ALINA OYTSER Secretary

Unique Entity ID

CAGE Code:
8C5D5
UEI Expiration Date:
2020-06-06

Business Information

Activation Date:
2019-07-16
Initial Registration Date:
2019-05-31

Commercial and government entity program

CAGE number:
8C5D5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-04-05
SAM Expiration:
2023-05-01

Contact Information

POC:
KAREN HESTER

Assumed Names

Name Status Expiration Date
LOUISVILLE CHRYSLER USED CAR OUTLET Active 2025-12-22
LOUISVILLE CHRYSLER DODGE JEEP RAM Expiring 2025-09-24

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-05
Annual Report 2023-02-02
Annual Report 2022-03-29
Annual Report 2021-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
741987.00
Total Face Value Of Loan:
741987.00
Date:
2020-04-11
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:
741987.00
Total Face Value Of Loan:
741987.00

Paycheck Protection Program

Jobs Reported:
63
Initial Approval Amount:
$741,987
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$741,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$750,530.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $625,771
Utilities: $23,744
Mortgage Interest: $0
Rent: $52,692
Refinance EIDL: $0
Healthcare: $39780
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State