Search icon

TRIPLE J FARMS, INC.

Company Details

Name: TRIPLE J FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1999 (26 years ago)
Organization Date: 19 Feb 1999 (26 years ago)
Last Annual Report: 08 May 2018 (7 years ago)
Organization Number: 0469679
ZIP code: 41171
City: Sandy Hook, Bruin, Burke, Culver, Little Sandy, Lytt...
Primary County: Elliott County
Principal Office: 918 BRIAR FORK ROAD, SANDY HOOK, KY 41171
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER GILLIAM Registered Agent

Treasurer

Name Role
CHERYL GILLIAM Treasurer

Incorporator

Name Role
ROGER GILLIAM Incorporator

Signature

Name Role
ROGER GILLIAM Signature

Secretary

Name Role
CHERYL GILLIAM Secretary

Vice President

Name Role
CHERYL GILLIAM Vice President

President

Name Role
ROGER GILLIAM President

Filings

Name File Date
Dissolution 2019-06-27
Registered Agent name/address change 2018-05-10
Principal Office Address Change 2018-05-10
Reinstatement 2018-05-08
Reinstatement Certificate of Existence 2018-05-08

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
5600.00
Total Face Value Of Loan:
5600.00

Sources: Kentucky Secretary of State