Search icon

T3 Truck Trailer & Tire Service, LLC

Company Details

Name: T3 Truck Trailer & Tire Service, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2019 (6 years ago)
Organization Date: 22 Apr 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1056151
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11822 Old Lexington Pike, Walton, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
Carlo Wessels Registered Agent

Member

Name Role
James Wilbur Smith Member

Organizer

Name Role
Carlo Wessels Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-03-21
Annual Report 2022-06-28
Annual Report 2021-05-19
Annual Report 2020-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6643457001 2020-04-07 0457 PPP 11822 OLD LEXINGTON PIKE, WALTON, KY, 41094-9758
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143900
Loan Approval Amount (current) 143900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALTON, BOONE, KY, 41094-9758
Project Congressional District KY-04
Number of Employees 13
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145090.62
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State