Search icon

Tru Element Inc.

Company Details

Name: Tru Element Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2011 (14 years ago)
Organization Date: 06 Oct 2011 (14 years ago)
Last Annual Report: 07 May 2024 (a year ago)
Organization Number: 0802287
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7948 TANNERS GATE LN, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Michael Allen Herald Incorporator

Registered Agent

Name Role
CHRISTOPHER THOMAS HERALD Registered Agent

Officer

Name Role
Thomas Herald Officer

President

Name Role
Chris Herald President

Vice President

Name Role
Michael Herald Vice President

Director

Name Role
Chris Herald Director
Thomas Herald Director
Michael Herald Director

Filings

Name File Date
Annual Report 2024-05-07
Annual Report 2023-06-09
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
141200.00
Total Face Value Of Loan:
141200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
141200
Current Approval Amount:
141200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125269.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-04-16
Operation Classification:
LANDSCAPING COMPANY
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State