Search icon

TRI-COUNTY SPORTING GOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-COUNTY SPORTING GOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 1972 (53 years ago)
Organization Date: 02 Nov 1972 (53 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0052164
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2368 DIXIE HWY., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RALPH B. BOGENSCHUTZ Director
LARRY GREFER Director
WM. J. GRIEME Director
TIMOTHY E. SHIELDS Director
DAVID IVES Director

Incorporator

Name Role
WM. J. GRIEME Incorporator
RALPH B. BOGENSCHUTZ Incorporator
LARRY GREFER Incorporator

Registered Agent

Name Role
LARRY B. GRIFFIN Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-10-15
Letters 1986-04-04
Six Month Notice 1985-07-29

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
4135.69
Total Face Value Of Loan:
4135.69

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,135.69
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,135.69
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,166.71
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $3,385.69
Utilities: $250
Rent: $500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State