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-TL-209311 Special Temporary License Active 2025-05-28 2025-06-06 - 2025-06-07 500 N Main St, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-TL-208704 Special Temporary License Active 2025-04-17 2025-04-26 - 2025-04-26 100 W Dixie St, London, Laurel, KY 40741
Department of Alcoholic Beverage Control 063-RS-3280 Special Sunday Retail Drink License Active 2025-04-09 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 2025-04-09 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 2025-04-09 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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
559061.95
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
179200.00
Total Face Value Of Loan:
152300.00
Date:
2017-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179200
Current Approval Amount:
152300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143551.46

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