Search icon

TRUTH Enterprises, Inc.

Company Details

Name: TRUTH Enterprises, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 2011 (14 years ago)
Organization Date: 25 Aug 2011 (14 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0798878
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1029 Summer Wind Lane, Lexington, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
Terry Brayboy Registered Agent

President

Name Role
Terry D Brayboy President

Secretary

Name Role
Ruthanna H Brayboy Secretary

Director

Name Role
Terry D Brayboy Director
Ruthanna H Brayboy Director

Incorporator

Name Role
Holly Bejar Incorporator

Assumed Names

Name Status Expiration Date
THE CLEANING AUTHORITY OF LEXINGTON Inactive 2016-10-11

Filings

Name File Date
Dissolution 2024-10-30
Annual Report 2024-03-06
Annual Report 2023-06-16
Annual Report 2022-05-24
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-19
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

Sources: Kentucky Secretary of State