Search icon

LTRM, INC.

Company Details

Name: LTRM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 2016 (8 years ago)
Organization Date: 29 Dec 2016 (8 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0971716
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 104 CROSSWOODS PLACE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
SAM HOLLOWAY President

Vice President

Name Role
BETTY HOLLOWAY Vice President

Secretary

Name Role
BETTY HOLLOWAY Secretary

Director

Name Role
SAMUEL HOLLOWAY JR Director
STEPHANIE LYNN WOOD Director
JULIA RAE MEEK Director

Registered Agent

Name Role
SAM HOLLOWAY Registered Agent

Incorporator

Name Role
SAM HOLLOWAY Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-07-05
Sixty Day Notice Return 2018-10-23
Principal Office Address Change 2018-09-11
Annual Report 2018-08-23
Annual Report 2017-04-17
Articles of Incorporation 2016-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919027102 2020-04-13 0457 PPP 104 CROSSWOODS PL, NICHOLASVILLE, KY, 40356-8762
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15724.07
Loan Approval Amount (current) 15724.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-8762
Project Congressional District KY-06
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15820.16
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State