Search icon

TT OF C. LOUISVILLE, INC.

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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KBRZWTHXJPP5 2023-05-01 5311 DIXIE HIGHWAY, LOUISVILLE, KY, 40216, 1557, USA 5311 DIXIE HIGHWAY, LOUISVILLE, KY, 40216, 1557, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-04-05
Initial Registration Date 2019-05-31
Entity Start Date 2015-08-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423860, 441110, 441120, 441310, 531120, 811112, 811113, 811118, 811121, 811191, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN HESTER
Address 5311 DIXIE HWY, LOUISVILLE, KY, 40216, USA
Government Business
Title PRIMARY POC
Name KAREN HESTER
Address 5311 DIXIE HWY, LOUISVILLE, KY, 40216, USA
Past Performance
Title PRIMARY POC
Name KAREN HESTER
Address 5311 DIXIE HWY, LOUISVILLE, KY, 40216, USA

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

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
Name Renewal 2020-08-05
Name Renewal 2020-08-05
Annual Report 2020-03-27
Annual Report 2019-01-08
Annual Report 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1329367106 2020-04-10 0457 PPP 5311 Dixie Highway 0.0, Louisville, KY, 40216-1557
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 741987
Loan Approval Amount (current) 741987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40216-1557
Project Congressional District KY-03
Number of Employees 63
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 750530.98
Forgiveness Paid Date 2021-06-11

Sources: Kentucky Secretary of State