Name: | TRU-CHECK, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1994 (31 years ago) |
Authority Date: | 18 Mar 1994 (31 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0328069 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 1515, SOMERSET, KY 42502 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Richard Summers | President |
Name | Role |
---|---|
Michael Mandl | Secretary |
Name | Role |
---|---|
Sean Durkin | Treasurer |
Name | Role |
---|---|
Ryan Jack | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRU-CHECK AUTO SALES | Inactive | 2023-09-19 |
TRUCHECK UTILITY METERING SOLUTIONS | Inactive | 2022-12-12 |
Name | File Date |
---|---|
Annual Report | 2024-04-10 |
Registered Agent name/address change | 2024-03-14 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2022-04-19 |
Annual Report | 2021-05-25 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-24 |
Certificate of Assumed Name | 2018-09-19 |
Registered Agent name/address change | 2018-05-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6042147007 | 2020-04-06 | 0457 | PPP | 121 East University Drive, SOMERSET, KY, 42503-2463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 11.50 | $1,250,000 | $225,000 | 13 | 10 | 2012-03-29 | Prelim |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300282 | FMLA | 2013-03-01 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEAK |
Role | Plaintiff |
Name | TRU-CHECK, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-03-12 |
Termination Date | 2014-01-22 |
Section | 1441 |
Sub Section | PR |
Status | Terminated |
Parties
Name | PEAK |
Role | Plaintiff |
Name | TRU-CHECK, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State