Search icon

3 C'S FARRIER SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3 C'S FARRIER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2004 (21 years ago)
Organization Date: 26 Feb 2004 (21 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0579816
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 102 Abbey Road, Georgetown, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRANDON COATS Registered Agent

President

Name Role
BRANDON COATS President

Secretary

Name Role
Devin Michelle Coats Secretary

Incorporator

Name Role
BRANDON COATS Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2023-06-15
Annual Report 2023-06-15
Principal Office Address Change 2023-06-15
Registered Agent name/address change 2022-07-14

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
18600.00
Total Face Value Of Loan:
18600.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18600
Current Approval Amount:
18600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18703.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State