Name: | Traditions Finance Company LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2015 (10 years ago) |
Organization Date: | 20 Mar 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0917287 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | P.O. BOX 439, 1877 MAIN STREET, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John K Oliphant | Registered Agent |
Name | Role |
---|---|
Robert C Fowler | Member |
John K Oliphant | Member |
Name | Role |
---|---|
John K Oliphant | Organizer |
Robert C Fowler | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL321812 | Consumer Loan | Current - Licensed | - | - | - | - | 1877 Main StreetCadiz , KY 42211 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-21 |
Annual Report | 2023-06-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-20 |
Annual Report | 2020-02-20 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-03 |
Annual Report | 2017-05-01 |
Annual Report | 2016-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6347127002 | 2020-04-06 | 0457 | PPP | PO Box 439, CADIZ, KY, 42211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State