Search icon

TREK ADVANCEMENT LLC

Company Details

Name: TREK ADVANCEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 2024 (a year ago)
Organization Date: 08 Mar 2024 (a year ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1348140
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 169 North Limestone , Lexington, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
Brooks Scudder Registered Agent

Member

Name Role
Brooks Scudder Member

Organizer

Name Role
Brooks Scudder Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-11-21
Articles of Organization 2024-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7197957002 2020-04-07 0457 PPP 176 North Mill Street, LEXINGTON, KY, 40507-1126
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1126
Project Congressional District KY-06
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18832.18
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State