Search icon

TROPHY HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TROPHY HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1968 (57 years ago)
Organization Date: 03 Sep 1968 (57 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0052435
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 325 PARK PLAZA DR, SUITE C, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Common No Par Shares: 100

Incorporator

Name Role
LINDA A. LORD Incorporator

Secretary

Name Role
Jennie L Clemens Secretary

Treasurer

Name Role
Jennie L Clemens Treasurer

Vice President

Name Role
Jennie L Clemens Vice President

Registered Agent

Name Role
JENNIE CLEMENS Registered Agent

President

Name Role
Jennie L Clemens President

Assumed Names

Name Status Expiration Date
ALL AMERICAN ADVERTISING SPECIALTIES Inactive 2013-07-15
TRISONS Inactive 2013-07-15
POWERFUL PROMOTIONS Inactive 2008-08-05

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-12-05
Principal Office Address Change 2022-12-02

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
57077.00
Total Face Value Of Loan:
57077.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
63600.00
Total Face Value Of Loan:
63600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-08-16
Type:
Planned
Address:
1302 ALLEN ST, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-17
Type:
FollowUp
Address:
1302 ALLEN ST., OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-01-17
Type:
Planned
Address:
1302 ALLEN ST, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-09
Type:
Planned
Address:
1302 ALLEN ST, Owensboro, KY, 42301
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57077
Current Approval Amount:
57077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57649.36
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63600
Current Approval Amount:
63600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64188.3

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Misc Commodities & Other Exp Other 321.2
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Other Supplies And Parts 8.75
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Misc Commodities & Other Exp Other 1955.91
Judicial 2024-11-26 2025 - Judicial Department Misc Commodities & Other Exp Other 7
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Kentucky State Police Commodities Insts & Apparatus Under $5,000 1956.5

Sources: Kentucky Secretary of State