Search icon

TRIPLE C FARMS, INC.

Company Details

Name: TRIPLE C FARMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2006 (19 years ago)
Organization Date: 27 Apr 2006 (19 years ago)
Last Annual Report: 02 Apr 2025 (2 months ago)
Organization Number: 0637639
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40312
City: Clay City, Westbend
Primary County: Powell County
Principal Office: 1601 WOODY WARE ROAD, CLAY CITY, KY 40312
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dean A Cvitkovic President

Registered Agent

Name Role
DEAN A. CVITKOVIC Registered Agent

Vice President

Name Role
Cindy Cvitkovic Vice President

Incorporator

Name Role
DEAN A. CVITKOVIC Incorporator
CINDY CVITKOVIC Incorporator
TYLER CVITKOVIC Incorporator

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-03-08
Annual Report 2023-08-17
Annual Report 2022-05-18
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 387-0611
Add Date:
2022-08-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State