Search icon

TRUROCK, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUROCK, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2003 (22 years ago)
Organization Date: 14 Nov 2003 (22 years ago)
Last Annual Report: 23 Jul 2014 (11 years ago)
Managed By: Members
Organization Number: 0572189
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3816 BISHOP LN., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMIE WATTS Registered Agent

Organizer

Name Role
JAMIE WATTS Organizer

Member

Name Role
James Watts Member
Cory Lay Member

Filings

Name File Date
Dissolution 2014-12-30
Annual Report 2014-07-23
Annual Report 2013-06-24
Annual Report 2012-05-07
Registered Agent name/address change 2011-05-12

USAspending Awards / Financial Assistance

Date:
2011-10-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1183000.00
Total Face Value Of Loan:
1183000.00
Date:
2010-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2010-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
80976.00

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
GIA/BSSC Inactive 22.57 $0 $25,000 21 2 2011-05-25 Final

Sources: Kentucky Secretary of State