Search icon

TRIMEN SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRIMEN SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2008 (17 years ago)
Organization Date: 12 Mar 2008 (17 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0687703
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2900 WEST BROADWAY, SUITE 206, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY E. HIATT Registered Agent

Member

Name Role
Trashaun C Spencer Member

Organizer

Name Role
TRASHAUN C. SPENCER Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-221-7747
Contact Person:
SHAUN SPENCER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/TTL9S6HA5MA3
User ID:
P1115906

Unique Entity ID

Unique Entity ID:
TTL9S6HA5MA3
CAGE Code:
5M7Q0
UEI Expiration Date:
2025-04-18

Business Information

Activation Date:
2024-04-23
Initial Registration Date:
2009-08-03

Commercial and government entity program

CAGE number:
5M7Q0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2029-04-23
SAM Expiration:
2025-04-18

Contact Information

POC:
SHAUN SPENCER
Corporate URL:
http://www.trimensolutions.com

Assumed Names

Name Status Expiration Date
MY HUB CENTER Active 2028-08-24
TRIMEN CAREER PLACEMENT SOLUTIONS Inactive 2021-02-15

Filings

Name File Date
Annual Report 2024-06-20
Certificate of Assumed Name 2023-08-24
Annual Report 2023-06-30
Annual Report 2022-06-29
Certificate of Assumed Name 2022-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
22766.00
Total Face Value Of Loan:
22766.00
Date:
2020-06-30
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:
9062.00
Total Face Value Of Loan:
9062.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14600.00
Total Face Value Of Loan:
14600.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$22,766
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,766
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,938.01
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $22,761
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,062
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,118.39
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $6,335
Utilities: $726
Rent: $591
Healthcare: $1305
Debt Interest: $105

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State