Search icon

TRIPLE C CATTLE COMPANY, INC.

Company Details

Name: TRIPLE C CATTLE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1999 (26 years ago)
Organization Date: 05 May 1999 (26 years ago)
Last Annual Report: 05 Jul 2024 (a year ago)
Organization Number: 0473657
ZIP code: 42782
City: Summersville
Primary County: Green County
Principal Office: 8600 HODGENSVILLE RD, SUMMERSVILLE, KY 42782
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Judy Creason Vice President

Registered Agent

Name Role
RANDEL CREASON Registered Agent

Incorporator

Name Role
RANDEL CREASON Incorporator

President

Name Role
Randel J Creason President

Signature

Name Role
RANDEL J CREASON Signature

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-05-18
Annual Report 2022-05-19
Annual Report 2021-04-27
Annual Report 2020-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4954.37

Sources: Kentucky Secretary of State