Search icon

TRI-STAR CONSTRUCTION COMPANY, INCORPORATED

Company claim

Is this your business?

Get access!

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 (47 years ago)
Organization Date: 04 Dec 1978 (47 years ago)
Last Annual Report: 28 Jun 2024 (a year 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

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

Unique Entity ID

Unique Entity ID:
UND2LTE7EZK8
CAGE Code:
8N6Y1
UEI Expiration Date:
2021-12-29

Business Information

Division Name:
TRI-STAR CONSTRUCTION
Division Number:
TRI-STAR C
Activation Date:
2020-07-20
Initial Registration Date:
2020-06-30

Commercial and government entity program

CAGE number:
8N6Y1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-21
CAGE Expiration:
2025-07-20
SAM Expiration:
2021-12-29

Contact Information

POC:
STEPHANIE SOUTHERN

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
298592.35
Total Face Value Of Loan:
298592.35
Date:
2020-04-09
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:
290371.00
Total Face Value Of Loan:
290371.00
Date:
2020-04-09
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:
290371.00
Total Face Value Of Loan:
290371.00
Date:
2016-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2490000.00
Total Face Value Of Loan:
0.00
Date:
2016-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2490000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-25
Type:
Planned
Address:
HWY. 79 & 1051, BRANDENBURG, KY, 40108
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$290,371
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$290,371
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,992.24
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $217,778
Utilities: $36,296
Rent: $36,297
Jobs Reported:
39
Initial Approval Amount:
$298,592.35
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,592.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$300,284.37
Servicing Lender:
FNB Bank, Inc.
Use of Proceeds:
Payroll: $298,592.35

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State