Search icon

Triple S Express LLC

Company Details

Name: Triple S Express LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 2018 (7 years ago)
Organization Date: 16 Jun 2018 (7 years ago)
Last Annual Report: 28 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 1024179
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 5700 Brooklyn Rd, Morgantown, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dennie Lee Saling Registered Agent

Manager

Name Role
Dennie Lee Saling Manager

Organizer

Name Role
Dennie Lee Saling Organizer

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-06-28
Annual Report 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992028905 2021-05-01 0457 PPP 5700 Brooklyn Rd, Morgantown, KY, 42261-7419
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Morgantown, BUTLER, KY, 42261-7419
Project Congressional District KY-02
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20868.96
Forgiveness Paid Date 2021-07-07

Sources: Kentucky Secretary of State