Search icon

TRINSOFT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRINSOFT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Oct 1996 (29 years ago)
Organization Date: 08 Oct 1996 (29 years ago)
Last Annual Report: 08 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0422487
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1025 MONARCH STREET, SUITE 170, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
John C Stucky Member
Jennifer C Stucky Member

Manager

Name Role
John C Stucky Manager

Organizer

Name Role
JOHN C. ROACH Organizer

Registered Agent

Name Role
JOHN C. STUCKY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611311296
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
INTEGRATED SOFTWARE & SOLUTIONS, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-03-26
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
315712.00
Total Face Value Of Loan:
315712.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$315,712
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$319,184.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $285,712
Utilities: $3,000
Mortgage Interest: $0
Rent: $15,000
Refinance EIDL: $0
Healthcare: $12000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.20 $14,359 $14,000 20 4 2024-01-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 30.00 $15,423 $10,500 17 3 2020-10-29 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 25.00 $5,297 $3,500 16 1 2020-05-28 Final

Sources: Kentucky Secretary of State