Search icon

TRIPPP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIPPP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 2014 (11 years ago)
Organization Date: 12 Mar 2014 (11 years ago)
Last Annual Report: 27 May 2024 (a year ago)
Organization Number: 0881771
Industry: Food Stores
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2520 Monticello St, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
MANDY PRATHER Vice President

Director

Name Role
MANDY PRATHER Director
JOHN HUNT PRATHER Director
JOHN G PRATHER JR Director

Registered Agent

Name Role
JOHN HUNT PRATHER Registered Agent

President

Name Role
JOHN HUNT PRATHER President

Secretary

Name Role
JOHN G PRATHER JR Secretary

Treasurer

Name Role
JOHN G PRATHER JR Treasurer

Incorporator

Name Role
JOHN HUNT PRATHER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 100-NQ2-2690 NQ2 Retail Drink License Active 2025-04-02 2015-09-11 - 2026-04-30 2520 Monticello Rd, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-RS-3980 Special Sunday Retail Drink License Active 2025-04-02 2015-09-11 - 2026-04-30 2520 Monticello Rd, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ-4827 NQ Retail Malt Beverage Package License Active 2025-04-02 2015-09-11 - 2026-04-30 2520 Monticello Rd, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-NQ2-2690 NQ2 Retail Drink License Active 2024-04-10 2015-09-11 - 2026-04-30 2520 Monticello Rd, Somerset, Pulaski, KY 42501
Department of Alcoholic Beverage Control 100-RS-3980 Special Sunday Retail Drink License Active 2024-04-10 2015-09-11 - 2026-04-30 2520 Monticello Rd, Somerset, Pulaski, KY 42501

Filings

Name File Date
Annual Report 2024-05-27
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
150442.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
225833.02
Total Face Value Of Loan:
225833.02
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131875.00
Total Face Value Of Loan:
131875.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225833.02
Current Approval Amount:
225833.02
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
227112.74
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131875
Current Approval Amount:
131875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
132761.23

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State