Search icon

TERRI'S CATERING, INC.

Company Details

Name: TERRI'S CATERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2003 (22 years ago)
Organization Date: 09 Jun 2003 (22 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0561696
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1024 BERRY HILL DRIVE, FRANKFORT, KY 40601-3397
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERESA SULLIVAN Registered Agent

Director

Name Role
TERESA SULLIVAN Director

President

Name Role
Teresa Taylor Sullivan President

Incorporator

Name Role
TERRI SULLIVAN Incorporator
JIM SULLIVAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-CL-190193 Caterer's License Active 2024-06-27 2022-04-27 - 2025-06-30 615 Comanche Trl, Frankfort, Franklin, KY 40601

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-06-08
Annual Report 2022-03-06
Principal Office Address Change 2021-06-15
Registered Agent name/address change 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-14
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:
7583.32
Total Face Value Of Loan:
7583.32

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14337.42
Current Approval Amount:
20072.39
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20144.87
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7583.32
Current Approval Amount:
7583.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7620.39

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500002659 Special Authority Goods & Svcs - - 4252.72
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Conferences and Other Events Hosted by Agencies
Executive 2300005933 Non-Professional Service 2023-04-20 2023-05-12 1548.5
Department Board Of Nursing
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Non Professional Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-12 2025 Education and Labor Cabinet Department For Libraries & Archives Commodities Food Products 225
Executive 2024-12-03 2025 Health & Family Services Cabinet Department For Community Based Services Misc Commodities & Other Exp Other 4252.72
Executive 2024-10-22 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Commodities Food Products 667.5

Sources: Kentucky Secretary of State