Search icon

JTS Business Management LLC

Branch
Company claim

Is this your business?

Get access!

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 (6 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Authority Date: 08 Nov 2019 (6 years ago)
Last Annual Report: 27 Jun 2024 (a year 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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91567.42
Total Face Value Of Loan:
91567.42
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
490300.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91500.00
Total Face Value Of Loan:
91500.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91567.42
Current Approval Amount:
91567.42
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92208.39
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91500
Current Approval Amount:
91500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92331.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State