Search icon

TIME FLYERS, LLC

Company Details

Name: TIME FLYERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2019 (5 years ago)
Organization Date: 12 Dec 2019 (5 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1080296
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 1105 CANNON RD., LIBERTY, KY 42539
Place of Formation: KENTUCKY

Registered Agent

Name Role
LOXI BRUZAN Registered Agent

Member

Name Role
RYAN BRUZAN Member
LOXI A JONES Member

Organizer

Name Role
RYAN BRUZAN Organizer

Filings

Name File Date
Annual Report 2024-06-18
Principal Office Address Change 2023-09-12
Registered Agent name/address change 2023-09-12
Annual Report 2023-07-03
Reinstatement Certificate of Existence 2022-10-03

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-07-18
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:
5500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20137.78

Sources: Kentucky Secretary of State