Search icon

TRIFECTA VENTURES, LLC

Company Details

Name: TRIFECTA VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2014 (11 years ago)
Organization Date: 15 Jul 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0892092
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 6775 E Hwy 90, Monticello, KY 42633
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIFECTA VENTURES GROUP INSURANCE PLAN 2023 471352438 2024-09-24 TRIFECTA VENTURES LLC 130
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 142

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing KRISTEN HEDGESPETH
Valid signature Filed with authorized/valid electronic signature
TRIFECTA VENTURES GROUP INSURANCE PLAN 2022 471352438 2024-06-26 TRIFECTA VENTURES LLC 137
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing KRISTEN HEDGESPETH
Valid signature Filed with authorized/valid electronic signature
TRIFECTA VENTURES GROUP INSURANCE PLAN 2022 471352438 2024-06-21 TRIFECTA VENTURES LLC 137
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 130

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing KRISTEN HEDGESPETH
Valid signature Filed with authorized/valid electronic signature
TRIFECTA VENTURES GROUP INSURANCE PLAN 2021 471352438 2022-09-28 TRIFECTA VENTURES LLC 186
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 137

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing KRISTEN HEDGESPETH
Valid signature Filed with authorized/valid electronic signature
TRIFECTA VENTURES GROUP INSURANCE PLAN 2020 471352438 2021-09-15 TRIFECTA VENTURES LLC 245
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 186

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing WILLIAM GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing WILLIAM GREEN
Valid signature Filed with authorized/valid electronic signature
TRIFECTA VENTURES GROUP INSURANCE PLAN 2020 471352438 2021-09-15 TRIFECTA VENTURES LLC 245
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 186
TRIFECTA VENTURES GROUP INSURANCE PLAN 2018 471352438 2019-12-23 TRIFECTA VENTURES LLC 212
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 245

Signature of

Role Plan administrator
Date 2019-12-17
Name of individual signing KRISTEN HEDGESPETH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-12-17
Name of individual signing KRISTEN HEDGESPETH
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2019-12-17
Name of individual signing WILLIAM GREEN
Valid signature Filed with authorized/valid electronic signature
TRIFECTA VENTURES GROUP INSURANCE PLAN 2017 471352438 2018-12-13 TRIFECTA VENTURES LLC 85
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-07-01
Business code 336610
Plan sponsor’s DBA name TRIFECTA VENTURES
Plan sponsor’s mailing address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877
Plan sponsor’s address 6775 E HIGHWAY 90, MONTICELLO, KY, 426335877

Number of participants as of the end of the plan year

Active participants 212

Signature of

Role Plan administrator
Date 2018-12-13
Name of individual signing WILLIAM GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-12-13
Name of individual signing WILLIAM GREEN
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Trifecta Ventures,LLC Member

Registered Agent

Name Role
PAM BERNARD Registered Agent

Organizer

Name Role
Michael Bernard Organizer

Filings

Name File Date
Annual Report 2024-03-20
Registered Agent name/address change 2023-11-27
Registered Agent name/address change 2023-09-13
Annual Report 2023-03-17
Registered Agent name/address change 2022-04-29
Annual Report 2022-03-09
Annual Report 2021-02-11
Annual Report Amendment 2021-02-11
Annual Report 2020-02-24
Annual Report 2019-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643914 0452110 2015-03-11 6775 EAST HIGHWAY 90, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-06-05
Case Closed 2016-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2015-06-26
Abatement Due Date 2015-07-20
Current Penalty 1000.0
Initial Penalty 4900.0
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 2
Nr Exposed 60
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2015-06-26
Abatement Due Date 2015-08-08
Current Penalty 500.0
Initial Penalty 3500.0
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 60
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-06-26
Abatement Due Date 2015-07-20
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 P04
Issuance Date 2015-06-26
Abatement Due Date 2015-07-20
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2015-06-26
Abatement Due Date 2015-07-20
Current Penalty 1000.0
Initial Penalty 3500.0
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2015-06-26
Abatement Due Date 2015-07-20
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2015-06-26
Abatement Due Date 2015-07-14
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2015-06-26
Abatement Due Date 2015-08-08
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 60
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2015-06-26
Abatement Due Date 2015-08-13
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2015-06-26
Abatement Due Date 2015-08-08
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-06-26
Abatement Due Date 2015-08-08
Contest Date 2015-07-16
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 60
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3785857310 2020-04-29 0457 PPP 6775 HIGHWAY 90, MONTICELLO, KY, 42633-5877
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 574600
Loan Approval Amount (current) 574600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MONTICELLO, WAYNE, KY, 42633-5877
Project Congressional District KY-05
Number of Employees 109
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 579102.35
Forgiveness Paid Date 2021-02-18
9418448405 2021-02-17 0457 PPS 6775 E Highway 90, Monticello, KY, 42633-5877
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510482
Loan Approval Amount (current) 510482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-5877
Project Congressional District KY-05
Number of Employees 114
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 515922.48
Forgiveness Paid Date 2022-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600037 Other Contract Actions 2016-02-25 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 316000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-02-25
Termination Date 2016-07-29
Section 1441
Sub Section DS
Status Terminated

Parties

Name TRIFECTA VENTURES, LLC
Role Plaintiff
Name TAYLOR YACHTS, INC.,
Role Defendant
1600015 Other Contract Actions 2016-01-22 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2016-01-22
Termination Date 2016-10-17
Section 1332
Sub Section DS
Status Terminated

Parties

Name TAYLOR YACHTS, INC.
Role Plaintiff
Name TRIFECTA VENTURES, LLC
Role Defendant
2400082 Other Labor Litigation 2024-06-13 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2024-06-13
Termination Date 2024-12-20
Section 1441
Sub Section LM
Status Terminated

Parties

Name WARNER
Role Plaintiff
Name TRIFECTA VENTURES, LLC
Role Defendant

Sources: Kentucky Secretary of State