Name: | TRIMBLE AND TRIMBLE ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2005 (19 years ago) |
Organization Date: | 21 Dec 2005 (19 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0628120 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 27 WHEELER ST, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBIN H. TRIMBLE | Incorporator |
MORTON B. WHEELER | Incorporator |
Name | Role |
---|---|
ROBIN H TRIMBLE | President |
Name | Role |
---|---|
MORTON B TRIMBLE | Vice President |
Name | Role |
---|---|
MORTON B. TRIMBLE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HOMEFIRST REAL ESTATE | Active | 2029-04-07 |
BLYTHE FLOWERS | Active | 2026-04-20 |
HOMEFIRST PROPERTY MANAGEMENT | Inactive | 2024-11-23 |
HOME FIRST REAL ESTATE | Inactive | 2022-07-17 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-12-13 |
Certificate of Assumed Name | 2024-04-07 |
Annual Report | 2024-03-21 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-28 |
Certificate of Assumed Name | 2021-04-20 |
Annual Report | 2020-06-18 |
Certificate of Assumed Name | 2019-11-23 |
Annual Report | 2019-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1445027106 | 2020-04-10 | 0457 | PPP | 27 WHEELER ST, WINCHESTER, KY, 40391-1844 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State