Search icon

TR MANAGEMENT, INC.

Company Details

Name: TR MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1995 (30 years ago)
Organization Date: 13 Jun 1995 (30 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Organization Number: 0401659
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9100 SHELBYVILLE RD, STE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TR MANAGEMENT LLC401(K) RETIREMENT PLAN 2017 611284527 2018-10-04 TR MANAGEMENT 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5024257247
Plan sponsor’s address 9100 SHELBYVILLE RD, SUITE 130, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing NICCOLE PEEK
Valid signature Filed with authorized/valid electronic signature
TR MANAGEMENT LLC 401(K) RETIREMENT PLAN 2017 611284527 2018-04-24 TR MANAGEMENT 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5024257247
Plan sponsor’s address 9100 SHELBYVILLE RD, SUITE 130, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing NICCOLE PEEK
Valid signature Filed with authorized/valid electronic signature
TR MANAGEMENT LLC 401(K) RETIREMENT PLAN 2016 611284527 2017-09-15 TR MANAGEMENT 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722511
Sponsor’s telephone number 5024257247
Plan sponsor’s address 9100 SHELBYVILLE RD, SUITE 130, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing NICCOLE PEEK
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
Innes T Mather Treasurer

Vice President

Name Role
WILLIAM T BEASLEY Vice President

Director

Name Role
WILLIAM T BEASLEY Director
INNES T MATHER Director

Incorporator

Name Role
JUDY M. HATTON Incorporator

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-05-31
Principal Office Address Change 2022-03-28
Annual Report 2022-03-28
Annual Report 2021-06-23
Annual Report 2020-05-13
Annual Report 2019-06-21
Annual Report 2018-06-04
Annual Report 2017-06-22
Annual Report 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5401667008 2020-04-05 0457 PPP 9100 SHELBYVILLE RD Suite 130, LOUISVILLE, KY, 40222-5110
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90400
Loan Approval Amount (current) 90400
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 LOUISVILLE, JEFFERSON, KY, 40222-5110
Project Congressional District KY-03
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91192.55
Forgiveness Paid Date 2021-02-25
4549858505 2021-02-26 0457 PPS 9100 Shelbyville Rd Ste 100, Louisville, KY, 40222-5182
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72014
Loan Approval Amount (current) 72014
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 Louisville, JEFFERSON, KY, 40222-5182
Project Congressional District KY-03
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72436.22
Forgiveness Paid Date 2021-10-06

Sources: Kentucky Secretary of State