Search icon

TRUSSCO, LLC

Company Details

Name: TRUSSCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 2019 (6 years ago)
Organization Date: 20 Mar 2019 (6 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1052503
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 2248 KY 910, LIBERTY, KY 42539
Place of Formation: KENTUCKY

Organizer

Name Role
PAUL HOOVER Organizer
ALLEN HOOVER Organizer
DAVID HOOVER Organizer

Registered Agent

Name Role
ALLEN HOOVER Registered Agent

Member

Name Role
ALLEN HOOVER Member

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-05
Annual Report 2022-06-23
Annual Report 2021-06-11
Annual Report 2020-03-18
Articles of Organization (LLC) 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701767706 2020-05-01 0457 PPP 2248 KY 910, Liberty, KY, 42539
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12611
Loan Approval Amount (current) 12611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Liberty, CASEY, KY, 42539-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State