Search icon

TRS Management of London Inc.

Company Details

Name: TRS Management of London Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2011 (14 years ago)
Organization Date: 12 Oct 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0802754
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 1570, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Michael Caffrey Registered Agent

Treasurer

Name Role
Michael Caffrey Treasurer

President

Name Role
BRIAN CARPENTER President

Director

Name Role
MICHAEL CAFFREY Director
Brian Carpenter Director

Incorporator

Name Role
Brian Carpenter Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 063-RS-3280 Special Sunday Retail Drink License Active 2024-04-22 2013-06-25 - 2026-04-30 25 Dog Patch Center, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-CL-545 Caterer's License Active 2024-04-22 2018-09-12 - 2026-04-30 25 Dog Patch Center, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-LR-423 Limited Restaurant License Active 2024-04-22 2012-03-28 - 2026-04-30 25 Dog Patch Center, London, Laurel, KY 40741

Assumed Names

Name Status Expiration Date
OLD TOWN GRILL Inactive 2021-10-26

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-22
Annual Report 2022-04-14
Annual Report 2021-03-22
Annual Report 2020-05-25
Annual Report 2019-06-14
Principal Office Address Change 2018-04-19
Annual Report 2018-04-19
Annual Report 2017-05-05
Annual Report 2016-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030527005 2020-04-08 0457 PPP 25 DOGPATCH TRADING CTR, LONDON, KY, 40741-8292
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179200
Loan Approval Amount (current) 152300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-8292
Project Congressional District KY-05
Number of Employees 42
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143551.46
Forgiveness Paid Date 2021-03-05

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500001862 Special Authority Goods & Svcs - - 400
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-02 2025 Health & Family Services Cabinet Department For Community Based Services Other Personnel Costs Employee Training-St Emp Only 400

Sources: Kentucky Secretary of State