Search icon

TRI-COUNTY INDUSTRIAL SUPPLY, INC.

Company Details

Name: TRI-COUNTY INDUSTRIAL SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1985 (40 years ago)
Organization Date: 25 Jun 1985 (40 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0203256
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 910 W. CUMBERLAND GAP PKWY., CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Anthony B Hubbard Treasurer

Vice President

Name Role
Brandon J Havens Vice President

Secretary

Name Role
Sarah D Johnson Secretary

Director

Name Role
DAVID A. MOORE Director
DAVID E. MOORE Director
James L Havens Director
Brandon J Havens Director
JIM HAVENS Director
BRENDA MOORE Director
ELISHA HAVENS Director

Incorporator

Name Role
JAMES HAVENS Incorporator
ELISHA HAVENS Incorporator
DAVID A. MOORE Incorporator
DAVID E. MOORE Incorporator
BRENDA MOORE Incorporator

Registered Agent

Name Role
JAMES HAVENS Registered Agent

President

Name Role
James L Havens President

Officer

Name Role
William H Branstutter Officer

Former Company Names

Name Action
TRI-COUNTY INDUSTRIAL SERVICE AND SUPPLY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-01-25
Annual Report 2023-02-15
Annual Report 2022-06-29
Annual Report 2021-02-09
Annual Report 2020-02-24
Annual Report 2019-07-01
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742137104 2020-04-13 0457 PPP 901 W CUMBERLAND GAP PKWY, CORBIN, KY, 40701-4824
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) 38636
Loan Approval Amount (current) 38636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORBIN, LAUREL, KY, 40701-4824
Project Congressional District KY-05
Number of Employees 5
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38842.06
Forgiveness Paid Date 2020-11-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 69.63
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 218.38
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 192.31
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 316.4
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 112.29
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 40.52
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 113.86
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Building Materials & Supplies 30.14
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1408.65
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Agency Material And Equipment Agency Material And Equipment 363.93

Sources: Kentucky Secretary of State