Search icon

TRIPLE CROWN GOLF CARS, INC.

Headquarter

Company Details

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

Incorporator

Name Role
JOHN T. HAMILTON Incorporator

President

Name Role
Thomas Meadows President

Secretary

Name Role
Bobbie Meadows Secretary

Vice President

Name Role
Thomas Meadows Vice President

Registered Agent

Name Role
TRIPLE CROWN GOLF CARS, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F16000004059
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WHX0
UEI Expiration Date:
2018-07-11

Business Information

Activation Date:
2017-07-13
Initial Registration Date:
2017-07-06

Form 5500 Series

Employer Identification Number (EIN):
611206032
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

Former Company Names

Name Action
TRIPLE CROWN GOLF, INC. Old Name

Assumed Names

Name Status Expiration Date
TRIPLE CROWN EQUIPMENT CO. Inactive 2013-07-15

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47023.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 887-2982
Add Date:
2007-03-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Government Spending

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