Search icon

J. TRESTER ENTERPRISES, LLC

Company Details

Name: J. TRESTER ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2020 (5 years ago)
Organization Date: 25 Jul 2020 (5 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1105528
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 233 RAILROAD STREET, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUSTIN TRESTER Registered Agent

Organizer

Name Role
JUSTIN TRESTER Organizer

Member

Name Role
justin trester Member

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-02
Annual Report 2022-05-02
Annual Report 2021-06-30
Articles of Organization (LLC) 2020-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4207518704 2021-04-01 0457 PPP 233 Railroad St, Flemingsburg, KY, 41041-1220
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flemingsburg, FLEMING, KY, 41041-1220
Project Congressional District KY-06
Number of Employees 10
NAICS code 311611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21359.73
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State