Search icon

FIELDTRIP LLC

Company claim

Is this your business?

Get access!

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 (9 years ago)
Organization Date: 05 Dec 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (7 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

Member

Name Role
Jane Walther Pfeiffer Member

Organizer

Name Role
CHADWICK COLLINS Organizer

Registered Agent

Name Role
JANE W. PFEIFFER Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JANE PFEIFFER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2340256

Unique Entity ID

Unique Entity ID:
U9Y6SH89BNJ4
CAGE Code:
86Y48
UEI Expiration Date:
2025-11-19

Business Information

Division Name:
FIELDTRIP, LLC
Activation Date:
2024-11-21
Initial Registration Date:
2018-10-22

Commercial and government entity program

CAGE number:
86Y48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-21
CAGE Expiration:
2029-11-21
SAM Expiration:
2025-11-19

Contact Information

POC:
JANE W. PFEIFFER
Corporate URL:
www.hellofieldtrip.com

Form 5500 Series

Employer Identification Number (EIN):
205444215
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
282000.00
Total Face Value Of Loan:
282000.00
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:
282000.00
Total Face Value Of Loan:
282000.00
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:
282000.00
Total Face Value Of Loan:
282000.00

Trademarks

Serial Number:
98913880
Mark:
UNAPOLOGETIC FUNDRAISING
Status:
RESPONSE AFTER NON-FINAL ACTION - ENTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-12-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
UNAPOLOGETIC FUNDRAISING

Goods And Services

For:
Arranging and conducting of training workshops in the field of nonprofits and charitable fundraising; Business training in the field of nonprofits and charitable fundraising; Conducting of workshops in the field of nonprofits and charitable fundraising
International Classes:
041 - Primary Class
Class Status:
Active
For:
Business consulting services in the field of nonprofits and charitable fundraising; Marketing services in the nature of marketing services for nonprofits and charitable organizations; Business services for fundraising programs, namely, developing fundraising program catalogs, brochures, price sheets...
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
87056775
Mark:
FIELDTRIP
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Service Mark
Application Filing Date:
2016-06-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FIELDTRIP

Goods And Services

For:
Advertising agency and marketing services
First Use:
2016-11-17
International Classes:
035 - Primary Class
Class Status:
ACTIVE
Serial Number:
86607755
Mark:
SALE SO BIG
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-04-23
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SALE SO BIG

Goods And Services

For:
Retail sales marketing program services, namely, operating sales marketing programs for others
First Use:
2009-12-28
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$282,000
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$283,668.82
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $281,994
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$282,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$284,680.93
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $282,000

Reviews Leave a review

This company hasn't received any reviews.

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