Search icon

TRABECCA HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRABECCA HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2014 (12 years ago)
Organization Date: 06 Feb 2014 (12 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0878566
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 4416 RIVARD LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEBORAH I. REID Registered Agent

Manager

Name Role
Deborah I. Reid Manager
Kimble Clark Reid Manager

Organizer

Name Role
DEBORAH I. REID Organizer
KIMBLE CLARK REID Organizer

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-04-14
Annual Report 2022-05-29
Annual Report 2021-03-11
Annual Report 2020-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
3100.00
Total Face Value Of Loan:
3100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,100
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,111.11
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $3,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State