Name: | TRILOGY MANAGEMENT SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2012 (13 years ago) |
Authority Date: | 26 Jun 2012 (13 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Organization Number: | 0832262 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 303 N. HURSTBOURNE PARKWAY, SUITE 200, LOUISVILLE, KY 40222 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRILOGY HEALTH SERVICES, LLC EMPLOYEE BENEFIT PLAN | 2013 | 320381871 | 2015-02-17 | TRILOGY MANAGEMENT SERVICES, LLC | 8359 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 8731 |
Signature of
Role | Plan administrator |
Date | 2015-02-05 |
Name of individual signing | JOHN ECKMAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-02-05 |
Name of individual signing | JOHN ECKMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
W. Michael Bryant | Member |
Leigh Ann Barney | Member |
Gregory A Conner | Member |
David W. Davis | Member |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRILOGY BUILDERS GROUP | Active | 2030-02-27 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-02-27 |
Annual Report | 2024-06-20 |
Annual Report | 2023-06-08 |
Articles of Correction | 2022-08-04 |
Annual Report | 2022-06-24 |
Annual Report | 2021-06-13 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-19 |
Principal Office Address Change | 2019-06-19 |
Annual Report | 2018-06-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3745297107 | 2020-04-12 | 0457 | PPP | 303 N Hurstbourne Parkway, LOUISVILLE, KY, 40222-5141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 32.00 | $191,296 | $75,000 | 214 | 15 | 2021-01-27 | Final |
GIA/BSSC | Inactive | 14.25 | $200,000 | $100,000 | 900 | 71 | 2018-09-26 | Final |
STIC/BSSC | Inactive | 23.27 | $189,803 | $88,980 | 608 | - | 2018-05-30 | Final |
GIA/BSSC | Inactive | 27.98 | $102,488 | $25,000 | 168 | 18 | 2017-05-31 | Final |
KBI - Kentucky Business Investment | Active | 25.45 | $2,347,500 | $1,300,000 | 119 | 125 | 2015-08-27 | Final |
KBI - Kentucky Business Investment | Inactive | 28.65 | $4,116,880 | $1,250,000 | 69 | 50 | 2012-05-31 | Final |
Sources: Kentucky Secretary of State