Name: | TRIANGLE CONSULTING GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 2018 (6 years ago) |
Organization Date: | 21 Nov 2018 (6 years ago) |
Last Annual Report: | 02 Aug 2024 (8 months ago) |
Organization Number: | 1039830 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 139 MCCLELLAND SPRINGS DRIVE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TRIANGLE CONSULTING GROUP, INC. | Registered Agent |
Name | Role |
---|---|
Anthony Turner | Treasurer |
Name | Role |
---|---|
Abigail Turner | Secretary |
Name | Role |
---|---|
Amy Turner | President |
Name | Role |
---|---|
Tim Turner | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-08-02 |
Annual Report | 2023-03-25 |
Annual Report Amendment | 2022-02-04 |
Annual Report | 2022-01-05 |
Amendment | 2021-12-14 |
Registered Agent name/address change | 2021-08-24 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-01 |
Articles of Incorporation | 2018-11-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5954647710 | 2020-05-01 | 0457 | PPP | 139 MCCLELLAND SPRINGS DR, GEORGETOWN, KY, 40324-8080 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State