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 |
Name | Role |
---|---|
JOSEPH D TRIGG | Registered Agent |
Name | Role |
---|---|
Cedric Trigg | Secretary |
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 |
Name | Role |
---|---|
ERRON P. TRIGG | Incorporator |
Name | Role |
---|---|
Joseph D, Trigg | President |
Name | Role |
---|---|
Joseph D Trigg | Treasurer |
Name | Role |
---|---|
Christopher L. Trigg | Vice President |
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 |
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. | |||||||||||||||||||
|
||||||||||||||||||||||||
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. | |||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State