Search icon

TRIPLE E FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPLE E FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 2005 (20 years ago)
Organization Date: 30 Nov 2005 (20 years ago)
Last Annual Report: 19 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0626582
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 2731 Laurel ROAD, LONDON, KY 40744-7407
Place of Formation: KENTUCKY

Manager

Name Role
JONTHAN SHAW EVANS Manager
JOHNNY EVANS Manager

Organizer

Name Role
SHAW EVANS Organizer
JOHNNY EVANS Organizer
WES EVANS Organizer

Registered Agent

Name Role
JOHNNY EVANS Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
165080 Water Resources Floodplain New Approval Issued 2021-07-21 2021-07-21
Document Name Permit 30966 Requirements.pdf
Date 2021-07-21
Document Download
Document Name Permit 30966 Cover Letter.pdf
Date 2021-07-21
Document Download
165080 Water Resources Floodplain New Approval Issued 2020-03-11 2020-03-11
Document Name Permit 29773.pdf
Date 2020-03-12
Document Download

Filings

Name File Date
Annual Report 2024-08-19
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-18
Registered Agent name/address change 2022-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
38700.00
Total Face Value Of Loan:
38700.00
Date:
2016-10-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
441.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
803.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
65.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-10-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
173.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38700
Current Approval Amount:
38700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38937.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State