Search icon

TRC, LLC

Company Details

Name: TRC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Dec 2004 (20 years ago)
Organization Date: 08 Dec 2004 (20 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0600715
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 175 MEDPARK DR, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY RANDALL Registered Agent

Member

Name Role
Jeffrey Parmelee Member
Terry Randall Member

Organizer

Name Role
TERRY RANDALL Organizer

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report 2025-02-13
Annual Report 2024-03-07
Annual Report 2023-04-06
Annual Report 2022-03-18
Annual Report 2021-02-11
Annual Report 2020-03-17
Annual Report 2019-03-21
Annual Report 2018-04-16
Annual Report 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483817002 2020-04-07 0457 PPP 1301 CLEAR SPRINGS TRCE, LOUISVILLE, KY, 40223-3801
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188215
Loan Approval Amount (current) 188215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3801
Project Congressional District KY-03
Number of Employees 17
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190659.22
Forgiveness Paid Date 2021-08-05

Sources: Kentucky Secretary of State