TRIPLE CROWN GOLF CARS, INC.
Headquarter
Name: | TRIPLE CROWN GOLF CARS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1991 (34 years ago) |
Organization Date: | 03 Sep 1991 (34 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0290400 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 103 Armory Pl, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN T. HAMILTON | Incorporator |
Name | Role |
---|---|
Thomas Meadows | President |
Name | Role |
---|---|
Bobbie Meadows | Secretary |
Name | Role |
---|---|
Thomas Meadows | Vice President |
Name | Role |
---|---|
TRIPLE CROWN GOLF CARS, INC. | Registered Agent |
Name | Action |
---|---|
TRIPLE CROWN GOLF, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRIPLE CROWN EQUIPMENT CO. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-09-03 |
Registered Agent name/address change | 2024-09-03 |
Annual Report | 2024-03-21 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 2420 |
Executive | 2023-08-28 | 2024 | Justice & Public Safety Cabinet | Kentucky State Police | Maintenance And Repairs | Maint Of Equipment-1099 Rept | 121.9 |
Sources: Kentucky Secretary of State