Name: | Executive Transportation Management LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2017 (8 years ago) |
Organization Date: | 07 Aug 2017 (8 years ago) |
Last Annual Report: | 08 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0993083 |
Industry: | Transportation Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1313 Berry Blvd, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James H Simpson | Manager |
Name | Role |
---|---|
James H Simpson | Registered Agent |
JAMES H. SIMPSON | Registered Agent |
Name | Role |
---|---|
James H Simpson | Organizer |
James H Simpson | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-08 |
Registered Agent name/address change | 2024-03-21 |
Principal Office Address Change | 2024-03-21 |
Annual Report | 2024-03-21 |
Principal Office Address Change | 2023-11-25 |
Annual Report | 2023-04-01 |
Annual Report | 2022-05-14 |
Principal Office Address Change | 2022-05-14 |
Annual Report | 2021-04-02 |
Annual Report | 2020-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2930017308 | 2020-04-29 | 0457 | PPP | 4012 Dupont circle, LOUISVILLE, KY, 40207-4813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State