Search icon

TRI-STATE HEALTHCARE LAUNDRY, INC.

Company Details

Name: TRI-STATE HEALTHCARE LAUNDRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1989 (36 years ago)
Organization Date: 26 May 1989 (36 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0259034
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 551 SOUTH LOOP RD., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARREN COLVIN Registered Agent

Secretary

Name Role
Harold Dillow III Secretary

Treasurer

Name Role
Pam Deeter Treasurer

Director

Name Role
Kelvin Hanger Director
Kathryn Gleason Director
Donna Parsons Director
ROBERT PFEIFFENBERGER Director
MICHAEL DODDY Director
DAVID THORSEN Director
WILEY N. CARR Director
FREDERIC A. GANSHIRT Director

Incorporator

Name Role
JOHN C. LAVELLE Incorporator

Officer

Name Role
Mike Crofton Officer

Form 5500 Series

Employer Identification Number (EIN):
611161146
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-05-01
Annual Report 2022-06-13
Annual Report 2021-05-21
Registered Agent name/address change 2020-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
715400.00
Total Face Value Of Loan:
715400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-26
Type:
Prog Other
Address:
551 SOUTH LOOP RD, EDGEWOOD, KY, 41017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
715400
Current Approval Amount:
715400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
722122.8

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 341-0755
Add Date:
1991-08-13
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
15
Inspections:
5
FMCSA Link:

Sources: Kentucky Secretary of State