Search icon

LTRM, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
15724.07
Total Face Value Of Loan:
15724.07

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15724.07
Current Approval Amount:
15724.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15820.16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State