Search icon

Triple S Farm LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Triple S Farm LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2015 (10 years ago)
Organization Date: 23 Apr 2015 (10 years ago)
Last Annual Report: 02 Jan 2025 (7 months ago)
Managed By: Members
Organization Number: 0920287
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 613 Danville Avenue, Stanford, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. Timothy Sears Registered Agent

Organizer

Name Role
J Timothy Sears Organizer

Member

Name Role
James Timothy Sears Member
Anthony Todd Sears Member
Cameron Todd Sears Member

Unique Entity ID

Unique Entity ID:
DGPXBB86PNJ4
CAGE Code:
7H5M3
UEI Expiration Date:
2026-05-02

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2015-11-01

Commercial and government entity program

CAGE number:
7H5M3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
J TIMOTHY SEARS

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-07
Annual Report 2023-01-01
Annual Report 2022-01-05
Annual Report 2021-01-07

USAspending Awards / Financial Assistance

Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
756.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3754.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
504.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
756.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
3754.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,096.37
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,096.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,122.2
Servicing Lender:
Central Kentucky Agricultural Credit Association
Use of Proceeds:
Payroll: $5,093.37
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833.33
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,920.09
Servicing Lender:
The Citizens Bank
Use of Proceeds:
Payroll: $20,832.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State