Search icon

THE TRIMBLE COMPANY, INC

Company Details

Name: THE TRIMBLE COMPANY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2004 (21 years ago)
Organization Date: 15 Jan 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0575974
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: 584 Jacquelynne Ln, Frenchburg, KY 40322
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT TRACY TRIMBLE Registered Agent

Incorporator

Name Role
ROBERT TRACY TRIMBLE Incorporator

President

Name Role
ROBERT TRACY TRIMBLE President

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-07-02
Principal Office Address Change 2024-07-02
Annual Report 2024-03-25
Annual Report 2023-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3100.00
Total Face Value Of Loan:
3100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3100
Current Approval Amount:
3100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3125.66

Sources: Kentucky Secretary of State