Search icon

TRIGG ENTERPRISES, INC.

Company Details

Name: TRIGG ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1993 (31 years ago)
Organization Date: 22 Dec 1993 (31 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0324211
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 527 S. LEWIS ST., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOSEPH D TRIGG Registered Agent

Secretary

Name Role
Cedric Trigg Secretary

Director

Name Role
ERRON P. TRIGG Director
CEDRIC D. TRIGG Director
RODNEY L. TRIGG Director
KEITH M. TRIGG Director
JOSEPH D. TRIGG Director
Erron P. Trigg Director
Joseph D. Trigg Director
Rodney L. Trigg Director
Cedric D. Trigg Director
Christopher L. Trigg Director

Incorporator

Name Role
ERRON P. TRIGG Incorporator

President

Name Role
Joseph D, Trigg President

Treasurer

Name Role
Joseph D Trigg Treasurer

Vice President

Name Role
Christopher L. Trigg Vice President

Filings

Name File Date
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-25
Annual Report 2023-05-03
Registered Agent name/address change 2023-05-03
Annual Report 2022-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
17100.00
Total Face Value Of Loan:
17100.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
71.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1359.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1431.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1431.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17100
Current Approval Amount:
17100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17203.08

Sources: Kentucky Secretary of State