Search icon

Triskilian Consulting LLC

Company Details

Name: Triskilian Consulting LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2017 (8 years ago)
Organization Date: 12 May 2017 (8 years ago)
Last Annual Report: 08 May 2023 (2 years ago)
Managed By: Managers
Organization Number: 0985451
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 1747 BLUFF BOOM RD, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

Manager

Name Role
Suzanne McComas Manager

Registered Agent

Name Role
Law Offices of Kenneth Reed Esq. Registered Agent

Organizer

Name Role
Suzanne McComas Organizer

Filings

Name File Date
Dissolution 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-05-08
Annual Report 2022-06-24
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2021-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
19700.00
Total Face Value Of Loan:
19700.00
Date:
2020-04-28
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:
2300.00
Total Face Value Of Loan:
2300.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9300.00
Total Face Value Of Loan:
9300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2300
Current Approval Amount:
2300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2315.38

Sources: Kentucky Secretary of State