Search icon

TRACEMARK, LLC

Company Details

Name: TRACEMARK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 2013 (12 years ago)
Organization Date: 05 Jul 2013 (12 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0861514
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 2300 Brooke Circle, Flatwoods, KY 41139
Place of Formation: KENTUCKY

Registered Agent

Name Role
MCGINNIS LESLIE, PLLC Registered Agent

Member

Name Role
Kimberly D Klein Member
Tiffanie N Ricewick Member

Organizer

Name Role
TIFFANIE RICEWICK Organizer
KIM KLEIN Organizer

Assumed Names

Name Status Expiration Date
THE POUR HOUSE Inactive 2023-10-30

Filings

Name File Date
Principal Office Address Change 2024-03-28
Annual Report 2024-03-28
Annual Report 2023-07-02
Annual Report 2022-03-07
Registered Agent name/address change 2021-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
120100.00
Total Face Value Of Loan:
120100.00
Date:
2020-04-13
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:
20835.00
Total Face Value Of Loan:
20385.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20542.98

Sources: Kentucky Secretary of State