Search icon

TRI-STATE ELECTRONICS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE ELECTRONICS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1981 (44 years ago)
Organization Date: 24 Jul 1981 (44 years ago)
Last Annual Report: 26 Aug 2024 (a year ago)
Organization Number: 0158376
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40806
City: Baxter, Keith
Primary County: Harlan County
Principal Office: 640 FOUR MILE ROAD, BAXTER, KY 40806
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CARY V. JOHNSON President

Secretary

Name Role
SHIRLEY J. JOHNSON Secretary

Treasurer

Name Role
SHIRLEY J. JOHNSON Treasurer

Vice President

Name Role
TIMOTHY K. JOHNSON Vice President

Director

Name Role
Cary V Johnson Director
Timothy K Johnson Director
GARRY K. JOHNSON Director
CARY V. JOHNSON Director

Incorporator

Name Role
GARRY K. JOHNSON Incorporator

Registered Agent

Name Role
CARY V. JOHNSON Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CARY JOHNSON
User ID:
P2190623

Unique Entity ID

Unique Entity ID:
PJNCTABLD165
CAGE Code:
7SWP0
UEI Expiration Date:
2025-10-24

Business Information

Division Name:
TRI STATE ELECTRONICS INC
Division Number:
TRI STATE
Activation Date:
2024-10-25
Initial Registration Date:
2017-01-30

Commercial and government entity program

CAGE number:
7SWP0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-25
CAGE Expiration:
2029-10-25
SAM Expiration:
2025-10-24

Contact Information

POC:
CARY V. JOHNSON

Filings

Name File Date
Registered Agent name/address change 2024-08-26
Annual Report 2024-08-26
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
15A00022CAQA00220
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2160.00
Base And Exercised Options Value:
2160.00
Base And All Options Value:
11400.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-06-01
Description:
ATF ANTENNA SITE RENEWAL - BAXTER, KY
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
W059: LEASE OR RENTAL OF EQUIPMENT- ELECTRICAL AND ELECTRONIC EQUIPMENT COMPONENTS
Procurement Instrument Identifier:
15A00019PAQA00071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1980.00
Base And Exercised Options Value:
1980.00
Base And All Options Value:
1980.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-04-01
Description:
ATF ANTENNA SITE RENEWAL - BAXTER, KY
Naics Code:
531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product Or Service Code:
W058: LEASE OR RENTAL OF EQUIPMENT- COMMUNICATION, DETECTION, AND COHERENT RADIATION EQUIPMENT
Procurement Instrument Identifier:
15A00018P00000119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1920.00
Base And Exercised Options Value:
1920.00
Base And All Options Value:
1920.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-03-01
Description:
ANTENNA SITE
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
W058: LEASE OR RENTAL OF EQUIPMENT- COMMUNICATION, DETECTION, AND COHERENT RADIATION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State