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 (10 months 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
Annual Report 2021-04-06
Annual Report Amendment 2020-10-25
Annual Report 2020-06-15
Annual Report 2019-06-21
Annual Report 2018-06-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10830595 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient TRIGG ENTERPRISES INC
Recipient Name Raw TRIGG ENTERPRISES INC
Recipient DUNS 073765450
Recipient Address 527 S LEWIS ST, GLASGOW, BARREN, KENTUCKY, 42141-2535, UNITED STATES
Obligated Amount 1431.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9054095 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient TRIGG ENTERPRISES INC
Recipient Name Raw TRIGG ENTERPRISES INC
Recipient DUNS 073765450
Recipient Address 527 S LEWIS ST, GLASGOW, BARREN, KENTUCKY, 42141-2535, UNITED STATES
Obligated Amount 1431.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5158497102 2020-04-13 0457 PPP 527 S Lewis St, GLASGOW, KY, 42141-2535
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GLASGOW, BARREN, KY, 42141-2535
Project Congressional District KY-02
Number of Employees 9
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17203.08
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State