Search icon

FIELDTRIP LLC

Company Details

Name: FIELDTRIP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2016 (8 years ago)
Organization Date: 05 Dec 2016 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0969686
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 642 SOUTH FOURTH STREET, SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U9Y6SH89BNJ4 2024-11-27 642 S 4TH ST STE 400, LOUISVILLE, KY, 40202, 2467, USA 642 S 4TH ST STE 400, LOUISVILLE, KY, 40202, 2467, USA

Business Information

URL www.hellofieldtrip.com
Division Name FIELDTRIP, LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-04
Initial Registration Date 2018-10-22
Entity Start Date 2017-01-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541613, 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANE W PFEIFFER
Role FOUNDER & PRESIDENT
Address 642 S 4TH ST, STE 400, LOUISVILLE, KY, 40202, 2467, USA
Government Business
Title PRIMARY POC
Name JANE W PFEIFFER
Role PRESIDENT
Address 642 S 4TH ST, STE 400, LOUISVILLE, KY, 40202, 2467, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIELDTRIP, LLC. 401K PLAN 2023 205444215 2024-06-05 FIELDTRIP, LLC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5029743686
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing LISA HEISSENBUTTEL
Valid signature Filed with authorized/valid electronic signature
FIELDTRIP, LLC. 401K PLAN 2022 205444215 2023-06-06 FIELDTRIP, LLC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829010
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing LISA HEISSENBUTTEL
Valid signature Filed with authorized/valid electronic signature
FIELDTRIP, LLC. 401K PLAN 2021 205444215 2022-05-26 FIELDTRIP, LLC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829010
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing LISA COX
Valid signature Filed with authorized/valid electronic signature
FIELDTRIP, LLC. 401K PLAN 2020 205444215 2021-06-08 FIELDTRIP, LLC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829010
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing LISA COX
Valid signature Filed with authorized/valid electronic signature
FIELDTRIP, LLC. 401K PLAN 2019 205444215 2020-06-29 FIELDTRIP, LLC. 35
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829010
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing LCOX9872
Valid signature Filed with authorized/valid electronic signature
FIELDTRIP, LLC. 401K PLAN 2019 205444215 2020-06-30 FIELDTRIP, LLC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829010
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing LISA COX
Valid signature Filed with authorized/valid electronic signature
FIELDTRIP, LLC. 401K PLAN 2018 205444215 2019-06-10 FIELDTRIP, LLC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829031
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing MIKE PERRY
Valid signature Filed with authorized/valid electronic signature
STRADEGY LLC 401K PLAN 2017 205444215 2018-06-20 FIELDTRIP LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829031
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing MIKE PERRY
Valid signature Filed with authorized/valid electronic signature
STRADEGY LLC 401K PLAN 2016 205444215 2017-05-24 FIELDTRIP LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541800
Sponsor’s telephone number 5028829015
Plan sponsor’s address 642 S FOURTH ST, STE 400, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing MIKE PERRY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JANE W. PFEIFFER Registered Agent

Member

Name Role
Jane W Pfeiffer Member

Manager

Name Role
Melody Partain Manager

Organizer

Name Role
JANE W. PFEIFFER Organizer

Former Company Names

Name Action
STRADEGY, LLC Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2023-02-01
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-13
Annual Report 2019-06-14
Annual Report 2018-06-06
Annual Report 2017-06-09
Articles of Merger 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2472158302 2021-01-20 0457 PPS 642 S 4th St Ste 400STE, Louisville, KY, 40202-2467
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282000
Loan Approval Amount (current) 282000
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2467
Project Congressional District KY-03
Number of Employees 16
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 283668.82
Forgiveness Paid Date 2021-09-01
5127157004 2020-04-05 0457 PPP 642 S 4TH ST STE 400, LOUISVILLE, KY, 40202-2404
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282000
Loan Approval Amount (current) 282000
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2404
Project Congressional District KY-03
Number of Employees 16
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 284680.93
Forgiveness Paid Date 2021-03-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2340256 FIELDTRIP LLC - U9Y6SH89BNJ4 642 S 4TH ST STE 400, LOUISVILLE, KY, 40202-2467
Capabilities Statement Link -
Phone Number 502-882-9011
Fax Number -
E-mail Address janep@hellofieldtrip.com
WWW Page www.hellofieldtrip.com
E-Commerce Website -
Contact Person JANE PFEIFFER
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 86Y48
Year Established 2017
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541810
NAICS Code's Description Advertising Agencies
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.55 $27,879 $21,000 18 6 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.76 $14,016 $14,000 10 8 2016-12-08 Final

Sources: Kentucky Secretary of State