Search icon

GTS ENTERPRISES, LLC

Company Details

Name: GTS ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 2017 (8 years ago)
Organization Date: 27 Nov 2017 (8 years ago)
Last Annual Report: 06 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 1003343
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 687 PARIS ROAD, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD J. SMITH Registered Agent
GARY W SMITH Registered Agent

Manager

Name Role
TODD J SMITH Manager

Organizer

Name Role
GARY W SMITH Organizer

Filings

Name File Date
Dissolution 2024-06-25
Annual Report 2023-05-06
Registered Agent name/address change 2022-07-15
Principal Office Address Change 2022-07-15
Annual Report 2022-02-14

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7364.32
Current Approval Amount:
7364.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7459.15

Sources: Kentucky Secretary of State