Search icon

TRIPLE PLAY PRODUCTIONS LLC

Company Details

Name: TRIPLE PLAY PRODUCTIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2004 (21 years ago)
Organization Date: 09 Feb 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (21 days ago)
Managed By: Members
Organization Number: 0578380
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1341 Angus Trail, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
KRIS L. DRYDEN Registered Agent

Organizer

Name Role
KRIS L. DRYDEN Organizer
LARRY E. GRANNIS Organizer

Member

Name Role
Kris Lee Dryden Member

Filings

Name File Date
Annual Report 2025-02-12
Registered Agent name/address change 2024-03-04
Principal Office Address Change 2024-03-04
Annual Report 2024-03-04
Annual Report 2023-05-05
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-06-08
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2560837200 2020-04-16 0457 PPP 2053 FORT HARRODS DR, LEXINGTON, KY, 40513
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28580
Loan Approval Amount (current) 28580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-0900
Project Congressional District KY-06
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28937.89
Forgiveness Paid Date 2021-07-22
1954958500 2021-02-19 0457 PPS 2053 Fort Harrods Dr, Lexington, KY, 40513-1031
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28577
Loan Approval Amount (current) 28577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40513-1031
Project Congressional District KY-06
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28778.48
Forgiveness Paid Date 2021-11-09

Sources: Kentucky Secretary of State