Search icon

TRIPLE CROSS, INC.

Company Details

Name: TRIPLE CROSS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2002 (23 years ago)
Organization Date: 14 Jan 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0528949
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 908 GALILEE ROAD, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SCOTT BASIL Registered Agent

President

Name Role
JIMMIE BORDERS President

Incorporator

Name Role
JIMMY BORDERS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-25
Annual Report 2023-03-17
Annual Report 2022-03-21
Registered Agent name/address change 2021-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
617100.00
Total Face Value Of Loan:
617100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
617100
Current Approval Amount:
617100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
622379.63

Sources: Kentucky Secretary of State