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 2025-04-09 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 2025-04-09 2015-09-22 - 2026-04-30 14659 N Us Highway 25 E Ste 45, Corbin, Whitley, KY 40701
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
134400.00
Total Face Value Of Loan:
134400.00
Date:
2020-07-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
-71400.00
Total Face Value Of Loan:
107300.00
Date:
2015-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134400
Current Approval Amount:
134400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
135151.17
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178700
Current Approval Amount:
107300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98155.71

Sources: Kentucky Secretary of State