Search icon

3 C'S FARRIER SERVICE, INC.

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 (10 months 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
Annual Report 2023-06-15
Registered Agent name/address change 2023-06-15
Principal Office Address Change 2023-06-15
Registered Agent name/address change 2022-07-14
Principal Office Address Change 2022-07-14
Principal Office Address Change 2022-05-18
Annual Report 2022-05-18
Annual Report 2021-04-10
Annual Report 2020-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4104267408 2020-05-08 0457 PPP 100 GRAYSON WAY, GEORGETOWN, KY, 40324-8620
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-8620
Project Congressional District KY-06
Number of Employees 3
NAICS code 115210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18703.85
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State