Search icon

GNTT Holdings, LLC

Company Details

Name: GNTT Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2016 (9 years ago)
Organization Date: 01 Jan 2016 (9 years ago)
Last Annual Report: 11 Sep 2024 (9 months ago)
Managed By: Members
Organization Number: 0940303
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Medium (20-99)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 2240 Poplar Grove Rd, Lewisport, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY W. NUGENT, JR. Registered Agent
Joseph Todd Thompson Registered Agent

Member

Name Role
Gary W Nugent, Jr. Member

Organizer

Name Role
Joseph Todd Thompson Organizer

Form 5500 Series

Employer Identification Number (EIN):
811004912
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-09-11
Annual Report 2023-08-17
Annual Report 2022-08-04
Annual Report 2021-08-18
Annual Report 2020-02-14

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
230710.00
Total Face Value Of Loan:
230710.00
Date:
2020-04-07
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:
235300.00
Total Face Value Of Loan:
235300.00

Mines

Mine Information

Mine Name:
L R Chapman Inc
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Sand, Common
Secondary Sic:
Sand, Industrial NEC

Parties

Party Name:
L R Chapman Inc
Party Role:
Operator
Start Date:
2003-03-07
Party Name:
American Olean Tile
Party Role:
Operator
Start Date:
1986-01-01
End Date:
1988-10-02
Party Name:
L R Chapman Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1985-12-31
Party Name:
American Olean Tile Company Inc
Party Role:
Operator
Start Date:
1988-10-03
End Date:
1995-12-30
Party Name:
Dal-Tile
Party Role:
Operator
Start Date:
1995-12-31
End Date:
2003-03-06

Mine Information

Mine Name:
L. R. Chapman Pits
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Clay, Ceramic, Refractory Mnls.

Parties

Party Name:
L. R. Chapman, Inc.
Party Role:
Operator
Start Date:
2002-03-31
Party Name:
GNTT Holdings LLC
Party Role:
Current Controller
Start Date:
2002-03-31
Party Name:
L. R. Chapman, Inc.
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235300
Current Approval Amount:
235300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237105.04
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230710
Current Approval Amount:
230710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231974.16

Motor Carrier Census

DBA Name:
LR CHAPMAN
Carrier Operation:
Interstate
Fax:
(270) 295-6211
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
15
Drivers:
8
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State