Search icon

TRIPLE T FARM & GREENHOUSE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE T FARM & GREENHOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2004 (21 years ago)
Organization Date: 04 May 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0585279
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 2616 HWY 1664, NANCY, KY 42544
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIM TARTER Registered Agent

Manager

Name Role
TIMOTHY TARTER Manager

Member

Name Role
Teresa Lynn Tarter Member

Organizer

Name Role
TIM TARTER Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-01
Annual Report 2023-05-23
Annual Report 2022-04-18
Annual Report 2021-04-02

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,630.52
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,630.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,738.01
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $27,630.52
Jobs Reported:
2
Initial Approval Amount:
$6,795
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,822.18
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $6,795

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State