Search icon

TRIPPP, INC.

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 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
Department of Alcoholic Beverage Control 100-NQ-4827 NQ Retail Malt Beverage Package 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
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-05-24
Annual Report 2020-02-18
Annual Report 2019-05-31
Annual Report 2018-06-12
Annual Report 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657208306 2021-01-19 0457 PPS 48 Public Sq, Somerset, KY, 42501-1486
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225833.02
Loan Approval Amount (current) 225833.02
Undisbursed Amount 0
Franchise Name Mellow Mushroom
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-1486
Project Congressional District KY-05
Number of Employees 47
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 227112.74
Forgiveness Paid Date 2021-08-16
2083767101 2020-04-10 0457 PPP 48 PUBLIC SQ, SOMERSET, KY, 42501-1486
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131875
Loan Approval Amount (current) 131875
Undisbursed Amount 0
Franchise Name Mellow Mushroom
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1486
Project Congressional District KY-05
Number of Employees 53
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 132761.23
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State