Search icon

TRIPLE CROWN FREIGHT SERVICES, LLC

Company Details

Name: TRIPLE CROWN FREIGHT SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2017 (8 years ago)
Organization Date: 02 Aug 2017 (8 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0992685
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 100 GREEN LEAF DRIVE, PARIS, KY 40361
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QLZHXQNZSD23 2024-06-13 100 GREENLEAF DRIVE, PARIS, KY, 40361, 9038, USA 100 GREENLEAF DRIVE, PARIS, KY, 40361, 9038, USA

Business Information

URL http://triplecrownfreightgov.com/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-06-26
Initial Registration Date 2023-04-29
Entity Start Date 2017-08-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541614

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATRICK ALLEN
Address 100 GREENLEAF DR, PARIS, KY, 40361, 9038, USA
Government Business
Title PRIMARY POC
Name PATRICK ALLEN
Address 100 GREENLEAF DR, PARIS, KY, 40361, 9038, USA
Past Performance Information not Available

Registered Agent

Name Role
TERRY D TOWLES Registered Agent

Member

Name Role
Patrick Michael Allen Member

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-02
Annual Report 2022-05-17
Annual Report 2021-05-21
Principal Office Address Change 2020-06-18
Annual Report 2020-06-18
Annual Report 2019-05-30
Principal Office Address Change 2019-04-04
Registered Agent name/address change 2019-04-04
Annual Report 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7845308502 2021-03-08 0457 PPS 206 Winchester St, Paris, KY, 40361-1933
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15715
Loan Approval Amount (current) 15715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-1933
Project Congressional District KY-06
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15791.83
Forgiveness Paid Date 2021-09-08
3596437401 2020-05-07 0457 PPP 206 WINCHESTER ST, PARIS, KY, 40361
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6575
Loan Approval Amount (current) 6575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PARIS, BOURBON, KY, 40361-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6658.28
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State