Search icon

TRI-STATE LIVERY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE LIVERY SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1978 (47 years ago)
Organization Date: 27 Mar 1978 (47 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0087921
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2201 DONNA DR., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Marcia L Caniff Davis Secretary

Treasurer

Name Role
Marcia L Caniff Davis Treasurer

Vice President

Name Role
Brian L Binion Vice President

Director

Name Role
WILLIAM STEEN Director
ALLAN COLLIER Director
PAT R. CANIFF Director
ROLAND D. MILLER Director
WILLIAM LAZEAR Director
Laura Neal Director
Jimmy Music Director

Incorporator

Name Role
JOHN C. VIGOR Incorporator

Registered Agent

Name Role
Marcia Caniff Davis Registered Agent

President

Name Role
Patrick J Reger President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-08-01
Registered Agent name/address change 2023-08-02
Annual Report 2023-08-02
Annual Report 2022-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
38720.45
Total Face Value Of Loan:
38720.45

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38720.45
Current Approval Amount:
38720.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39019.61

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State