Search icon

TROUTMAN & ASSOCIATES, INC.

Headquarter

Company Details

Name: TROUTMAN & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Mar 1990 (35 years ago)
Organization Date: 09 Mar 1990 (35 years ago)
Last Annual Report: 04 Apr 2025 (16 days ago)
Organization Number: 0270162
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 1309 BLUEGRASS PKWY., LAGRANGE, KY 40031
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of TROUTMAN & ASSOCIATES, INC., MISSISSIPPI 929233 MISSISSIPPI
Headquarter of TROUTMAN & ASSOCIATES, INC., ILLINOIS CORP_65840561 ILLINOIS
Headquarter of TROUTMAN & ASSOCIATES, INC., RHODE ISLAND 000163354 RHODE ISLAND
Headquarter of TROUTMAN & ASSOCIATES, INC., ALASKA 112118 ALASKA
Headquarter of TROUTMAN & ASSOCIATES, INC., ALABAMA 000-926-717 ALABAMA
Headquarter of TROUTMAN & ASSOCIATES, INC., MINNESOTA 119be099-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TROUTMAN & ASSOCIATES, INC., COLORADO 20071184339 COLORADO
Headquarter of TROUTMAN & ASSOCIATES, INC., CONNECTICUT 0897999 CONNECTICUT
Headquarter of TROUTMAN & ASSOCIATES, INC., IDAHO 522990 IDAHO
Headquarter of TROUTMAN & ASSOCIATES, INC., IDAHO 3928338 IDAHO
Headquarter of TROUTMAN & ASSOCIATES, INC., FLORIDA F06000004756 FLORIDA

Director

Name Role
Randall Troutman Director
EDWARD L. TROUTMAN Director

Treasurer

Name Role
Randall Troutman Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Randall Troutman President

Secretary

Name Role
Randall Troutman Secretary

Incorporator

Name Role
EDWARD L. TROUTMAN Incorporator

Assumed Names

Name Status Expiration Date
UNITED MARINE UNDERWRITERS CO. Inactive 2018-07-15

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2025-04-04
Annual Report 2024-05-18
Name Renewal 2024-01-25
Principal Office Address Change 2023-06-09
Annual Report 2023-06-09
Registered Agent name/address change 2023-02-20
Annual Report 2022-03-04
Annual Report 2021-05-02
Annual Report 2020-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9240177010 2020-04-09 0457 PPP 1309 BLUEGRASS PKWY, LA GRANGE, KY, 40031-8064
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93400
Loan Approval Amount (current) 93400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-8064
Project Congressional District KY-04
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94592.45
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State