Search icon

TRH WESTLAND, LLC

Company Details

Name: TRH WESTLAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 2011 (14 years ago)
Organization Date: 28 Jul 2011 (14 years ago)
Last Annual Report: 23 Feb 2025 (3 months ago)
Managed By: Managers
Organization Number: 0796886
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 601 SOUTH FLOYD STREET, SUITE 407, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Kentucky Nickel Investments Manager

Organizer

Name Role
SCOTT A. WEINBERG Organizer

Registered Agent

Name Role
SCOTT A. WEINBERG Registered Agent

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
358100.00
Total Face Value Of Loan:
358100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358100
Current Approval Amount:
358100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
363053.72

Sources: Kentucky Secretary of State