Search icon

TR MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
611284527
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
72014.00
Total Face Value Of Loan:
72014.00
Date:
2020-04-07
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:
90400.00
Total Face Value Of Loan:
90400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$90,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,192.55
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $90,400
Jobs Reported:
3
Initial Approval Amount:
$72,014
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,014
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,436.22
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $72,012
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State