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
Annual Report 2020-02-27
Annual Report 2019-05-03
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7999047209 2020-04-28 0457 PPP 468 MAGNOLIA LN, CYNTHIANA, KY, 41031-4886
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2300
Loan Approval Amount (current) 2300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-4886
Project Congressional District KY-04
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2315.38
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State