Search icon

TRM MANAGEMENT COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRM MANAGEMENT COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Mar 2001 (24 years ago)
Organization Date: 30 Mar 2001 (24 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0513376
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9100 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
INNES T. MATHER Organizer

Member

Name Role
Innes T Mather Member

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611392116
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
THE RESTAURANT MANAGEMENT GROUP Inactive 2023-10-11

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-01
Principal Office Address Change 2022-03-28
Annual Report 2022-03-28
Certificate of Withdrawal of Assumed Name 2021-12-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
142846.00
Total Face Value Of Loan:
142846.00
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:
150600.00
Total Face Value Of Loan:
150600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$150,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$152,361.81
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $150,600
Jobs Reported:
6
Initial Approval Amount:
$142,846
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,846
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$143,832.22
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $142,845

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State