Search icon

TRI-STAR CONSTRUCTION COMPANY, INCORPORATED

Company Details

Name: TRI-STAR CONSTRUCTION COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1978 (46 years ago)
Organization Date: 04 Dec 1978 (46 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0113958
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 2434 ADAIR RD., LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UND2LTE7EZK8 2021-12-29 2434 ADAIR RD, LEWISPORT, KY, 42351, 6929, USA 303N 13TH ST, PADUCAH, KY, 42001, USA

Business Information

Division Name TRI-STAR CONSTRUCTION
Division Number TRI-STAR C
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2020-07-20
Initial Registration Date 2020-06-30
Entity Start Date 1978-12-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220
Product and Service Codes 5440

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE SOUTHERN
Address 303 N 13TH ST, PADU, KY, 42001, USA
Title ALTERNATE POC
Name STEPHANIE SOUTHERN
Address 303 N 13TH ST, PADUCAH, KY, 42001, USA
Government Business
Title PRIMARY POC
Name STEPHANIE SOUTHERN
Address 303 N 13TH ST, PADUCAH, KY, 42001, USA
Title ALTERNATE POC
Name STEPHANIE SOUTHERN
Address 303 N 13TH ST, PADUCAH, KY, 42001, USA
Past Performance
Title PRIMARY POC
Name STEPHANIE SOUTHERN
Address 303 N 13TH ST, PADUCAH, KY, 42001, USA
Title ALTERNATE POC
Name STEPHANIE SOUTHERN
Address 303 N 13TH ST, PADUCAH, KY, 42001, USA

Director

Name Role
SAMUEL P. ADKINS Director
REUBEN E. HUSK Director

Incorporator

Name Role
REUBEN E. HUSK Incorporator
SAMUEL P. ADKINS Incorporator

Registered Agent

Name Role
BOBBY OWENS Registered Agent

President

Name Role
Bobby Owens President

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-06-15
Annual Report 2021-05-24
Annual Report 2020-06-05
Annual Report 2019-06-20
Annual Report 2018-04-20
Registered Agent name/address change 2018-01-30
Principal Office Address Change 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14805014 0452110 1985-07-25 HWY. 79 & 1051, BRANDENBURG, KY, 40108
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1985-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1985-08-13
Abatement Due Date 1985-08-23
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686458402 2021-02-03 0457 PPS 2434 Adair Rd, Lewisport, KY, 42351-6929
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298592.35
Loan Approval Amount (current) 298592.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewisport, HANCOCK, KY, 42351-6929
Project Congressional District KY-02
Number of Employees 39
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300284.37
Forgiveness Paid Date 2021-08-30
9740107007 2020-04-09 0457 PPP 2434 ADAIR RD, LEWISPORT, KY, 42351-6929
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290371
Loan Approval Amount (current) 290371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEWISPORT, HANCOCK, KY, 42351-6929
Project Congressional District KY-02
Number of Employees 30
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 291992.24
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State