Search icon

TRIPLE M LAND FARM, INC.

Company Details

Name: TRIPLE M LAND FARM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1991 (34 years ago)
Organization Date: 23 May 1991 (34 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0286699
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 665 SCHWEIZER ROAD, FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
DANIEL K LUTTRELL Registered Agent

Incorporator

Name Role
BRUCE A. PETERS Incorporator

President

Name Role
Daniel Keene Luttrell President

Secretary

Name Role
Jon Daniel Luttrell Secretary

Vice President

Name Role
Blaine Allen Luttrell Vice President

Director

Name Role
Daniel Keene Luttrell Director
Jon Daniel Luttrell Director
Blaine Allen Luttrell Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3981 Solid Waste Landfarm-SW-Class2-Renewal Approval Issued 2024-03-13 2024-03-13
Document Name Approved Application 3-13-2024.pdf
Date 2024-03-13
Document Download
Document Name SW_Permit 3-13-2024.pdf
Date 2024-03-13
Document Download
Document Name Response to Comments 3-13-2024.pdf
Date 2024-03-13
Document Download
3981 Wastewater KPDES Industrial-Renewal Approval Issued 2024-02-21 2024-02-21
Document Name Final Fact Sheet KY0095290.pdf
Date 2024-02-22
Document Download
Document Name S Final Permit KY0095290.pdf
Date 2024-02-22
Document Download
Document Name S KY0095290 Final Issue Letter.pdf
Date 2024-02-22
Document Download
3981 Wastewater KPDES Industrial-Renewal Approval Issued 2019-04-08 2019-04-08
Document Name Final Fact Sheet KY0095290.pdf
Date 2019-04-09
Document Download
Document Name S Final Permit KY0095290.pdf
Date 2019-04-09
Document Download
Document Name S KY0095290 Final Issue Letter.pdf
Date 2019-04-09
Document Download
3981 Solid Waste Landfarm-SW-Class2-Minor Mod Approval Issued 2019-02-01 2019-02-01
Document Name APPROVED APPLICATION 2-1-19.pdf
Date 2019-02-01
Document Download
Document Name SW_Permit 2-1-2019.pdf
Date 2019-02-01
Document Download
3981 Wastewater KPDES Industrial-Renewal Approval Issued 2014-03-27 2014-03-27
Document Name Final Fact Sheet KY0095290.pdf
Date 2014-03-27
Document Download
Document Name S Final Permit KY0095290.pdf
Date 2014-03-27
Document Download
Document Name S KY0095290 Final Issue Letter.pdf
Date 2014-03-27
Document Download

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-10
Annual Report 2017-04-21
Annual Report 2016-03-11

Sources: Kentucky Secretary of State