Search icon

TROPHY AWARDS MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TROPHY AWARDS MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 1981 (44 years ago)
Organization Date: 28 Sep 1981 (44 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Organization Number: 0160327
Industry: Miscellaneous Retail
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1023 TOWN DRIVE, WILDER, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
LOGAN M. DAUGHERTY Incorporator
GEORGE F. HIGDON Incorporator

Registered Agent

Name Role
JASON W. BUMGARTNER Registered Agent

President

Name Role
Jason W. Bumgartner President

Secretary

Name Role
Jason W. Bumgartner Secretary

Vice President

Name Role
Jennifer J. Bumgartner Vice President

Director

Name Role
Jason W. Bumgartner Director
Jennifer J. Bumgartner Director
GEORGE F. HIGDON Director

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-442-7501
Contact Person:
JASON BUMGARTNER
User ID:
P2943827

Unique Entity ID

Unique Entity ID:
HFCSYLE57TY7
CAGE Code:
3KFB9
UEI Expiration Date:
2025-11-04

Business Information

Activation Date:
2024-11-06
Initial Registration Date:
2003-10-08

Commercial and government entity program

CAGE number:
3KFB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2029-11-06
SAM Expiration:
2025-11-04

Contact Information

POC:
JASON BUMGARTNER
Corporate URL:
www.trophyawards.com

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-03-31
Annual Report 2022-03-06
Annual Report 2021-04-13
Registered Agent name/address change 2020-03-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP13H000518
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11902.75
Base And Exercised Options Value:
11902.75
Base And All Options Value:
11902.75
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2013-09-12
Description:
IGF::OT::IGF AWARDS FOR ORD'S 32ND ANNUAL AWARDS CEREMONY
Naics Code:
453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product Or Service Code:
7810: ATHLETIC AND SPORTING EQUIPMENT
Procurement Instrument Identifier:
SP470513M5047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10320.45
Base And Exercised Options Value:
10320.45
Base And All Options Value:
10320.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-27
Description:
MISCELLANEOUS ITEMS
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
EP12H000733
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-595.00
Base And Exercised Options Value:
-595.00
Base And All Options Value:
-595.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2012-09-12
Description:
AWARDS FOR ORD'S 31ST ANNUAL AWARDS CEREMONY
Naics Code:
453998: ALL OTHER MISCELLANEOUS STORE RETAILERS (EXCEPT TOBACCO STORES)
Product Or Service Code:
7810: ATHLETIC AND SPORTING EQUIPMENT

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:
300405.00
Total Face Value Of Loan:
300405.00
Date:
2020-04-13
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:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-30
Type:
Planned
Address:
9 WEST SOUTHERN AVE., COVINGTON, KY, 41015
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-11-14
Type:
Planned
Address:
9 WEST SOUTHERN AVE., COVINGTON, KY, 41015
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-21
Type:
Planned
Address:
9 WEST SOUTHERN AVE., COVINGTON, KY, 41015
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$300,405
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$303,787.64
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $300,402
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$300,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,860.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $300,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State