Search icon

GEORGE R. TRUMBLE, INC.

Company Details

Name: GEORGE R. TRUMBLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1978 (47 years ago)
Organization Date: 14 Aug 1978 (47 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Organization Number: 0111282
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: 280 TOTTEN, P. O. BOX 1088, FLORENCE, KY 41022
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
George R Trumble President

Registered Agent

Name Role
GEORGE R. TRUMBLE, INC. Registered Agent

Incorporator

Name Role
GEORGE R. TRUMBLE Incorporator

Director

Name Role
GEORGE R. TRUMBLE Director
ARLENE M. TRUMBLE Director
ROBERT M. RYAN Director

Secretary

Name Role
Arlene M Trumble Secretary

Treasurer

Name Role
George R Trumble Treasurer

Vice President

Name Role
Jeremy D Trumble Vice President

Assumed Names

Name Status Expiration Date
GR TRUMBLE CONSTRUCTION, INC. Inactive 2021-02-28

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-07-26
Annual Report 2022-06-29
Annual Report 2021-06-02
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
50.00
Total Face Value Of Loan:
631250.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
631200
Current Approval Amount:
631250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
638202.4

Motor Carrier Census

DBA Name:
GR TRUMBLE CONSTRUCTION INC
Carrier Operation:
Interstate
Fax:
(859) 283-9104
Add Date:
1990-10-29
Operation Classification:
Private(Property)
power Units:
38
Drivers:
19
Inspections:
5
FMCSA Link:

Sources: Kentucky Secretary of State