Search icon

TRIANGLE TALENT, LLC

Headquarter

Company Details

Name: TRIANGLE TALENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 2015 (10 years ago)
Organization Date: 18 Jun 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0925272
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10424 WATTERSON TRL, Louisville, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of TRIANGLE TALENT, LLC, FLORIDA M17000001257 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIANGLE TALENT,LLC CBS BENEFIT PLAN 2022 474303485 2023-12-27 TRIANGLE TALENT,LLC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 711100
Sponsor’s telephone number 5022675466
Plan sponsor’s address 10424 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
TRIANGLE TALENT,LLC CBS BENEFIT PLAN 2021 474303485 2022-12-29 TRIANGLE TALENT,LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 711100
Sponsor’s telephone number 5022675466
Plan sponsor’s address 10424 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
TRIANGLE TALENT,LLC CBS BENEFIT PLAN 2020 474303485 2021-12-14 TRIANGLE TALENT,LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 711100
Sponsor’s telephone number 5022675466
Plan sponsor’s address 10424 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
TRIANGLE TALENT,LLC CBS BENEFIT PLAN 2019 474303485 2020-12-23 TRIANGLE TALENT,LLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 711100
Sponsor’s telephone number 5022675466
Plan sponsor’s address 10424 WATTERSON TRAIL, LOUISVILLE, KY, 40299

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
SARA SHELTON Organizer
CLAY CAMPBELL Organizer

Member

Name Role
Clay W Campbell Member

Registered Agent

Name Role
CLAY CAMPBELL Registered Agent

Former Company Names

Name Action
10424 ENTERTAINMENT LLC Old Name

Assumed Names

Name Status Expiration Date
TRIANGLE TALENT Inactive 2021-01-19

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-05-30
Annual Report 2018-04-26
Annual Report 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836558409 2021-02-05 0457 PPS 10424 Watterson Trl, Louisville, KY, 40299-3759
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123900
Loan Approval Amount (current) 123900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3759
Project Congressional District KY-03
Number of Employees 12
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124502.29
Forgiveness Paid Date 2021-08-09
6754957001 2020-04-07 0457 PPP 10424 WATTERSON TRL, LOUISVILLE, KY, 40299-3759
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110600
Loan Approval Amount (current) 110600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3759
Project Congressional District KY-03
Number of Employees 10
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111223.66
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-06 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 9250
Executive 2024-09-03 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 12500

Sources: Kentucky Secretary of State