Search icon

Triple C Logistics, Inc.

Company Details

Name: Triple C Logistics, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2012 (13 years ago)
Organization Date: 19 Sep 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0838512
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11542 FRINGE TREE DRIVE, 11542 FRINGE TREE DRIVE, WALTON, WALTON, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE C LOGISTICS INC 401(K) PLAN 2023 461016452 2024-09-01 TRIPLE C LOGISTICS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488990
Sponsor’s telephone number 8597950009
Plan sponsor’s address 11542 FRINGE TREE DR, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TRIPLE C LOGISTICS INC 401(K) PLAN 2022 461016452 2023-08-11 TRIPLE C LOGISTICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 488990
Sponsor’s telephone number 8598146709
Plan sponsor’s address 11075 DIXIE HIGHWAY, STE 203, WALTON, KY, 41094

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
Anthony Lay Incorporator

Registered Agent

Name Role
TONY J LAY Registered Agent

President

Name Role
Tony J Lay President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-22
Annual Report 2023-03-19
Annual Report 2022-03-18
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-09
Principal Office Address Change 2018-04-18
Annual Report 2018-04-18
Registered Agent name/address change 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7661847706 2020-05-01 0457 PPP 11542 FRINGE TREE DR, WALTON, KY, 41094
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50400
Loan Approval Amount (current) 50400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALTON, BOONE, KY, 41094-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46072.49
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State