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 (4 months 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

Organizer

Name Role
CLAY CAMPBELL Organizer
SARA SHELTON Organizer

Member

Name Role
Clay W Campbell Member

Registered Agent

Name Role
CLAY CAMPBELL Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M17000001257
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
474303485
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
123900.00
Total Face Value Of Loan:
123900.00
Date:
2020-04-07
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:
110600.00
Total Face Value Of Loan:
110600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110600
Current Approval Amount:
110600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
111223.66
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123900
Current Approval Amount:
123900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
124502.29

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