Search icon

LTD CONSULTING, LLC

Company Details

Name: LTD CONSULTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2019 (6 years ago)
Organization Date: 24 Apr 2019 (6 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1056414
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 108 OLD FORT DRIVE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRISTIE DANIEL Registered Agent

Member

Name Role
Kristie Ann Daniel Member

Organizer

Name Role
KRISTIE DANIEL Organizer

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-04-03
Annual Report 2022-05-23
Annual Report 2021-06-01
Annual Report 2020-03-04
Articles of Organization (LLC) 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633558909 2021-04-30 0457 PPP 108 Old Fort Dr, Georgetown, KY, 40324-8084
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17068.75
Loan Approval Amount (current) 17068.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8084
Project Congressional District KY-06
Number of Employees 1
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17101.47
Forgiveness Paid Date 2021-07-13

Sources: Kentucky Secretary of State