Search icon

TRI-STATE TRANSFER & SALVAGE, INC.

Company Details

Name: TRI-STATE TRANSFER & SALVAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1986 (39 years ago)
Organization Date: 04 Apr 1986 (39 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0213646
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41183
City: Worthington
Primary County: Greenup County
Principal Office: P O BOX 363, WORTHINGTON, KY 41183
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G4A7FWJKJG48 2022-12-11 579 TERMINAL RD, WORTHINGTON, KY, 41183, 0000, USA PO BOX 363, WORTHINGTON, KY, 41183, 0363, USA

Business Information

URL HTTP://WWW.TRI-STATETRANSFER.COM
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-11-15
Initial Registration Date 2012-06-18
Entity Start Date 1986-04-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237990, 238910, 488210
Product and Service Codes 2240, 2250, J022, J023, K022

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY CLUTTERS
Role OPS DIRECTOR
Address PO BOX 363, WORTHINGTON, KY, 41183, 0363, USA
Title ALTERNATE POC
Name PAMELA WHITT
Role MEMBER
Address PO BOX 363, WORTHINGTON, KY, 41183, 0363, USA
Government Business
Title PRIMARY POC
Name TAMMY CLUTTERS
Role OPS DIRECTOR
Address PO BOX 363, WORTHINGTON, KY, 41183, 0363, USA
Title ALTERNATE POC
Name PAMELA WHITT
Role MEMBER
Address PO BOX 363, WORTHINGTON, KY, 41183, 0363, USA
Past Performance Information not Available

Registered Agent

Name Role
PAMELA WHITT Registered Agent

President

Name Role
Pamela Whitt President

Director

Name Role
WILLIAM L. CLARK Director

Incorporator

Name Role
WILLIAM L. CLARK Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-08
Annual Report 2022-01-26
Annual Report 2021-01-12
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-03-23
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175057201 2020-04-15 0457 PPP PO BOX 363, WORTHINGTON, KY, 41183
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WORTHINGTON, GREENUP, KY, 41183-0001
Project Congressional District KY-04
Number of Employees 19
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143917.63
Forgiveness Paid Date 2021-05-17
4933498302 2021-01-23 0457 PPS 579 TERMINAL ROAD, WORTHINGTON, KY, 41183
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WORTHINGTON, GREENUP, KY, 41183
Project Congressional District KY-04
Number of Employees 20
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143195.88
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
563133 Interstate 2023-05-24 22184 2021 14 2 Private(Property), RAILROAD CONTRACTOR
Legal Name TRI-STATE TRANSFER & SALVAGE INC
DBA Name -
Physical Address 579 TERMINAL ROAD, WORTHINGTON, KY, 41183, US
Mailing Address P O BOX 363, WORTHINGTON, KY, 41183, US
Phone (606) 836-2942
Fax (606) 836-4210
E-mail TAMMY@TRI-STATETRANSFER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV44712158
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-02-01
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit A95258
License state of the main unit KY
Vehicle Identification Number of the main unit 1XP5DB0X01N563796
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BORC
License plate of the secondary unit 026838
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 1B9LS4322KP137261
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-01
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 2
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit

Sources: Kentucky Secretary of State