Search icon

TT'S, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TT'S, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2016 (9 years ago)
Organization Date: 31 Mar 2016 (9 years ago)
Last Annual Report: 03 May 2023 (2 years ago)
Managed By: Members
Organization Number: 0948793
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 105 BRIGHTON PARK BOULEVARD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUAN FRANCISCO GARCIA LOPEZ Registered Agent

Member

Name Role
Juan Francisco Garcia-Alvarez Member
Juan F Garcia-Lopez Member

Organizer

Name Role
JUAN FRANCISCO GARCIA LOPEZ Organizer

Assumed Names

Name Status Expiration Date
TT'S TACOS & TORTAS, LLC Inactive 2021-03-31

Filings

Name File Date
Dissolution 2024-06-11
Annual Report 2023-05-03
Annual Report 2022-03-07
Annual Report Amendment 2021-12-08
Annual Report 2021-06-14

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:
31495.19
Total Face Value Of Loan:
31495.19

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42397.91
Current Approval Amount:
42397.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42655.78
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31495.19
Current Approval Amount:
31495.19
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31773.9

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State