Search icon

TRINSOFT, LLC

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRINSOFT LLC CBS BENEFIT PLAN 2023 611311296 2024-12-30 TRINSOFT LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8592526225
Plan sponsor’s address 1025 MONARCH STREET, SUITE 170, LEXINGTON, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TRINSOFT LLC CBS BENEFIT PLAN 2022 611311296 2023-12-27 TRINSOFT LLC 18
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8592526225
Plan sponsor’s address 1025 MONARCH STREET, SUITE 170, LEXINGTON, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRINSOFT LLC CBS BENEFIT PLAN 2021 611311296 2022-12-29 TRINSOFT LLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8592526225
Plan sponsor’s address 1025 MONARCH STREET, SUITE 170, LEXINGTON, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRINSOFT LLC CBS BENEFIT PLAN 2020 611311296 2021-12-14 TRINSOFT LLC 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8592526225
Plan sponsor’s address 1025 MONARCH STREET, SUITE 170, LEXINGTON, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRINSOFT LLC CBS BENEFIT PLAN 2019 611311296 2020-12-23 TRINSOFT LLC 14
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 8592526225
Plan sponsor’s address 1025 MONARCH STREET, SUITE 170, LEXINGTON, KY, 40513

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-03-03
Annual Report 2019-03-05
Annual Report 2018-02-28
Annual Report 2017-02-06
Annual Report 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650147209 2020-04-16 0457 PPP 1025 MONARCH ST SUITE 170, LEXINGTON, KY, 40513
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315712
Loan Approval Amount (current) 315712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 20
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319184.13
Forgiveness Paid Date 2021-05-27

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