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 (4 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7Y1D2
UEI Expiration Date:
2018-08-25

Business Information

Activation Date:
2017-09-13
Initial Registration Date:
2017-08-21

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
38636.00
Total Face Value Of Loan:
38636.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38636
Current Approval Amount:
38636
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38842.06

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 Other Supplies And Parts 112.29
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 316.4

Sources: Kentucky Secretary of State