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 (2 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 |
Name | Role |
---|---|
Marcia L Caniff Davis | Secretary |
Name | Role |
---|---|
Marcia L Caniff Davis | Treasurer |
Name | Role |
---|---|
Brian L Binion | Vice President |
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 |
Name | Role |
---|---|
JOHN C. VIGOR | Incorporator |
Name | Role |
---|---|
Marcia Caniff Davis | Registered Agent |
Name | Role |
---|---|
Patrick J Reger | President |
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 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-18 |
Annual Report | 2018-05-11 |
Annual Report | 2017-08-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5145648510 | 2021-02-27 | 0457 | PPP | 2201 Donna Dr, Ashland, KY, 41102-7791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State