Search icon

TRU-CHECK, INC.

Company Details

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

President

Name Role
Richard Summers President

Secretary

Name Role
Michael Mandl Secretary

Treasurer

Name Role
Sean Durkin Treasurer

Director

Name Role
Ryan Jack Director

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
TRU-CHECK AUTO SALES Inactive 2023-09-19
TRUCHECK UTILITY METERING SOLUTIONS Inactive 2022-12-12

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2228557
Loan Approval Amount (current) 2228557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-2463
Project Congressional District KY-05
Number of Employees 216
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1062254.79
Forgiveness Paid Date 2021-06-11

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300282 FMLA 2013-03-01 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-01
Termination Date 2013-03-12
Date Issue Joined 2013-03-08
Section 1441
Sub Section PR
Status Terminated

Parties

Name PEAK
Role Plaintiff
Name TRU-CHECK, INC.
Role Defendant
1300011 FMLA 2013-03-12 other
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