Search icon

TRS Management of Corbin Inc

Company Details

Name: TRS Management of Corbin Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2015 (10 years ago)
Organization Date: 08 May 2015 (10 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0921592
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: PO BOX 1570, LONDON, KY 40743-1570
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
BRIAN CARPENTER President

Director

Name Role
MIKE CAFFREY Director
BRIAN CARPENTER Director

Registered Agent

Name Role
Brian Carpenter Registered Agent

Incorporator

Name Role
Mike Caffrey Incorporator
Brian Carpenter Incorporator

Treasurer

Name Role
MIKE CAFFREY Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 118-NQ2-2810 NQ2 Retail Drink License Active 2024-03-21 2015-09-22 - 2026-04-30 14659 N Us Highway 25 E Ste 45, Corbin, Whitley, KY 40701
Department of Alcoholic Beverage Control 118-RS-4162 Special Sunday Retail Drink License Active 2024-03-21 2015-09-22 - 2026-04-30 14659 N Us Highway 25 E Ste 45, Corbin, Whitley, KY 40701

Assumed Names

Name Status Expiration Date
OLD TOWN GRILL - CORBIN Inactive 2020-08-18

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-22
Annual Report 2022-04-14
Annual Report 2021-03-22
Annual Report 2020-05-25
Annual Report 2019-06-14
Annual Report 2018-04-19
Principal Office Address Change 2017-05-05
Annual Report 2017-05-05
Annual Report 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9161448300 2021-01-30 0457 PPS 14569 US 25E, CORBIN, KY, 40701
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134400
Loan Approval Amount (current) 134400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701
Project Congressional District KY-05
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135151.17
Forgiveness Paid Date 2021-08-27
8016237005 2020-04-08 0457 PPP 14569 US Hwy 25E Ste. 45, CORBIN, KY, 40701
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178700
Loan Approval Amount (current) 107300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98155.71
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State