Search icon

TRILOGY MANAGEMENT SERVICES, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2002-03-02
Business code 623000
Sponsor’s telephone number 5024125847
Plan sponsor’s mailing address ATTN MS MELISSA COCKEREL, FORUM OFFICE PARK II, STE 200, LOUISVILLE, KY, 40222
Plan sponsor’s address 303 N HURSTBOURNE PKWY, FORUM OFFICE PARK II, STE 200, LOUISVILLE, KY, 40222

Number of participants as of the end of the plan year

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

Member

Name Role
W. Michael Bryant Member
Leigh Ann Barney Member
Gregory A Conner Member
David W. Davis Member

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
TRILOGY BUILDERS GROUP Active 2030-02-27

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7663510
Loan Approval Amount (current) 7663510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40222-5141
Project Congressional District KY-03
Number of Employees 467
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Financial Incentive

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