Search icon

Tri Five, LLC

Company Details

Name: Tri Five, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2014 (11 years ago)
Organization Date: 10 Jan 2014 (11 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0876135
Industry: Apparel and other Finished Products from Fabrics & Similar Materials
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 351, UNITED COURT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-FIVE LLC CBS BENEFIT PLAN 2023 464477611 2024-12-30 TRI-FIVE LLC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 314000
Sponsor’s telephone number 8009651220
Plan sponsor’s address 351 UNITED COURT, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
TRI-FIVE LLC CBS BENEFIT PLAN 2022 464477611 2023-12-27 TRI-FIVE LLC 32
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 314000
Sponsor’s telephone number 8009651220
Plan sponsor’s address 351 UNITED COURT, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRI-FIVE LLC CBS BENEFIT PLAN 2021 464477611 2022-12-29 TRI-FIVE LLC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 314000
Sponsor’s telephone number 8009651220
Plan sponsor’s address 351 UNITED COURT, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRI-FIVE LLC CBS BENEFIT PLAN 2020 464477611 2021-12-14 TRI-FIVE LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 314000
Sponsor’s telephone number 8009651220
Plan sponsor’s address 351 UNITED COURT, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
TRI-FIVE LLC CBS BENEFIT PLAN 2019 464477611 2020-12-23 TRI-FIVE LLC 15
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 314000
Sponsor’s telephone number 8009651220
Plan sponsor’s address 351 UNITED COURT, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Brandon J Everman Organizer

Member

Name Role
Artisans, Inc. Member

Registered Agent

Name Role
BRANDON J EVERMAN Registered Agent

Assumed Names

Name Status Expiration Date
LOGOWEAR APPAREL Inactive 2025-01-27
VIVID PRINT APPAREL Inactive 2024-09-09
LIGHTHOUSE APPAREL Inactive 2022-09-25
THE COLLEGE HOUSE Inactive 2022-09-08

Filings

Name File Date
Annual Report 2025-03-10
Certificate of Assumed Name 2024-10-01
Annual Report 2024-02-19
Certificate of Assumed Name 2023-07-17
Certificate of Assumed Name 2023-07-17
Annual Report 2023-05-02
Annual Report 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-19
Annual Report 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8995127010 2020-04-09 0457 PPP 351 UNITED CT, LEXINGTON, KY, 40509-9400
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264500
Loan Approval Amount (current) 264500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-9400
Project Congressional District KY-06
Number of Employees 42
NAICS code 314999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266572.52
Forgiveness Paid Date 2021-01-28
6045468305 2021-01-26 0457 PPS 351 United Ct, Lexington, KY, 40509-9400
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312852.55
Loan Approval Amount (current) 312852.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-9400
Project Congressional District KY-06
Number of Employees 30
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 314138.25
Forgiveness Paid Date 2021-07-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.80 $32,148 $24,500 11 7 2019-12-12 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 14.98 $21,684 $21,600 4 7 2016-12-08 Final

Sources: Kentucky Secretary of State