Search icon

ETK TRAVEL, LLC

Company Details

Name: ETK TRAVEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2015 (10 years ago)
Organization Date: 23 Nov 2015 (10 years ago)
Last Annual Report: 27 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0937673
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2911 LILAC WAY, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIN TRAGER-KUSMAN Registered Agent

Organizer

Name Role
ERIN TRAGER-KUSMAN Organizer

Member

Name Role
Erin Trager-Kusman Member
Michael Trager-Kusman Member

Former Company Names

Name Action
GYPSETTER, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-28
Annual Report 2023-03-20
Principal Office Address Change 2022-11-28
Registered Agent name/address change 2022-11-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18428.61

Sources: Kentucky Secretary of State