Search icon

TRI-C FARMS, INC.

Company Details

Name: TRI-C FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Organization Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 17 May 2024 (10 months ago)
Organization Number: 0628671
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 747 COUNTY HOUSE ROAD, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 20000

Incorporator

Name Role
REBEKAH MCPHERSON Incorporator
SHANE MCPHERSON Incorporator
SHAUN MCPHERSON Incorporator
DOUGLAS MCPHERSON Incorporator

Registered Agent

Name Role
SHANE MCPHERSON Registered Agent

President

Name Role
SHANE McPHERSON President

Secretary

Name Role
REBEKAH McPHEARSON Secretary

Treasurer

Name Role
SHAUN McPHEARSON Treasurer

Vice President

Name Role
DOUGLAS McPHEARSON Vice President

Director

Name Role
DOUGLAS McPHEARSON Director
SHANE McPHEARSON Director
REBEKAH McPHEARSON Director
SHAUN McPHEARSON Director

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-02
Annual Report 2022-04-14
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-03
Annual Report 2018-04-12
Annual Report 2017-04-27
Annual Report 2016-02-24
Annual Report 2015-04-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10705637 Department of Agriculture 10.054 - EMERGENCY CONSERVATION PROGRAM 2010-11-19 2010-11-19 EMGCY CONSERV PRGM: TO ENABLE FARMERS TO APPLY EMGCY CONSERV MEASURES TO CTRL DAMAGE OF NATRL DISASTERS-CONSRV WATER ENHANCING DUE TO SEVERE DROUGHT
Recipient TRI-C FARMS INC
Recipient Name Raw TRI-C FARMS INC
Recipient Address 139 COUNTY HOUSE RD, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-9101, UNITED STATES
Obligated Amount 1123.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10383043 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient TRI-C FARMS INC
Recipient Name Raw TRI-C FARMS INC
Recipient Address 139 COUNTY HOUSE RD, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-9101, UNITED STATES
Obligated Amount 1668.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10154734 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-10 2010-10-10 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient TRI-C FARMS INC
Recipient Name Raw TRI-C FARMS INC
Recipient Address 139 COUNTY HOUSE RD, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-9101, UNITED STATES
Obligated Amount 4684.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8427672 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-10-27 2009-10-27 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient TRI-C FARMS INC
Recipient Name Raw TRI-C FARMS INC
Recipient Address 139 COUNTY HOUSE RD, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-9101, UNITED STATES
Obligated Amount 1668.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8252138 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-10-27 2009-10-27 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient TRI-C FARMS INC
Recipient Name Raw TRI-C FARMS INC
Recipient Address 139 COUNTY HOUSE RD, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-9101, UNITED STATES
Obligated Amount 4684.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6531918304 2021-01-27 0457 PPS 747 County House Rd, Tompkinsville, KY, 42167-9103
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28235
Loan Approval Amount (current) 28235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tompkinsville, MONROE, KY, 42167-9103
Project Congressional District KY-01
Number of Employees 6
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28363.63
Forgiveness Paid Date 2021-07-13
6137977001 2020-04-06 0457 PPP 747 COUNTY HOUSE RD, TOMPKINSVILLE, KY, 42167-9103
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25664
Loan Approval Amount (current) 25664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOMPKINSVILLE, MONROE, KY, 42167-9103
Project Congressional District KY-01
Number of Employees 4
NAICS code 112120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25855.77
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2287645 Intrastate Non-Hazmat 2012-03-24 - - 4 1 Private(Property)
Legal Name TRI-C FARMS INC
DBA Name -
Physical Address 747 COUNTY HOUSE RD, TOMPKINSVILLE, KY, 42167, US
Mailing Address 747 COUNTY HOUSE RD, TOMPKINSVILLE, KY, 42167, US
Phone (270) 434-2567
Fax -
E-mail SHANEMCP@SCRTC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State