Search icon

TRI-COUNTY LIVESTOCK EXCHANGE, INCORPORATED

Company Details

Name: TRI-COUNTY LIVESTOCK EXCHANGE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1994 (31 years ago)
Organization Date: 06 May 1994 (31 years ago)
Last Annual Report: 21 Jun 2023 (2 years ago)
Organization Number: 0330246
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: PO BOX 395, CAMPBELLSBURG, KY 40011
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LARRY CONGLETON Registered Agent

Incorporator

Name Role
LARRY CONGLETON Incorporator
MIKE W. WRIGHT Incorporator

President

Name Role
Larry Congleton President

Director

Name Role
LARRY CONGLETON Director

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-21
Annual Report 2022-06-27
Annual Report 2021-07-01
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
17453.75
Total Face Value Of Loan:
17453.75
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:
16300.00
Total Face Value Of Loan:
16300.00

Sources: Kentucky Secretary of State