Search icon

TROUTMAN & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (2 months 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

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

Links between entities

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
93400.00
Total Face Value Of Loan:
93400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93400
Current Approval Amount:
93400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94592.45

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State