Search icon

JTS Business Management LLC

Branch

Company Details

Name: JTS Business Management LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2019 (5 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Authority Date: 08 Nov 2019 (5 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Branch of: JTS Business Management LLC, FLORIDA (Company Number L17000001444)
Organization Number: 1077176
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 220 Lexington Green Circle Ste. 301, Lexington, KY 40503
Place of Formation: FLORIDA

Manager

Name Role
Terry Hatton Manager
Jeff Hatton Manager
Jeff Hatton Manager
Steve Hatton Manager
Terry Hatton Manager

Registered Agent

Name Role
Terry Hatton Registered Agent
Noelia Deaton Registered Agent

Authorized Rep

Name Role
Noelia Deaton Authorized Rep

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Principal Office Address Change 2024-06-27
Annual Report 2023-07-05
Registered Agent name/address change 2022-08-25
Principal Office Address Change 2022-08-25
Annual Report 2022-06-30
Annual Report 2021-07-01
Annual Report 2020-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3387408610 2021-03-16 0457 PPS 2520 Nicholasville Rd Ste 10, Lexington, KY, 40503-3384
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91567.42
Loan Approval Amount (current) 91567.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3384
Project Congressional District KY-06
Number of Employees 6
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92208.39
Forgiveness Paid Date 2021-11-26
7163437001 2020-04-07 0457 PPP 2520 Nicholasville Road Suite 10, LEXINGTON, KY, 40503-3306
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3306
Project Congressional District KY-06
Number of Employees 6
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92331.12
Forgiveness Paid Date 2021-03-11

Sources: Kentucky Secretary of State