Search icon

TRI-STATE PLASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE PLASTICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1993 (32 years ago)
Organization Date: 10 Nov 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0322514
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 4306 BORON AVENUE, LATONIA, KY 41015
Place of Formation: KENTUCKY
Common No Par Shares: 500

President

Name Role
Lisa Schneider President

Secretary

Name Role
Mark Schneider Secretary

Registered Agent

Name Role
MARK SCHNEIDER Registered Agent

Director

Name Role
MARK SCHNEIDER Director

Incorporator

Name Role
MARK SCHNEIDER Incorporator

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:
1GVF7
UEI Expiration Date:
2015-12-02

Business Information

Activation Date:
2014-12-02
Initial Registration Date:
2009-05-13

Form 5500 Series

Employer Identification Number (EIN):
611271151
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report Amendment 2024-09-18
Annual Report 2024-08-20
Annual Report 2023-06-02
Annual Report 2022-04-18

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:
119637.50
Total Face Value Of Loan:
119637.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-31
Type:
Planned
Address:
401 HWY 41A NORTH, PROVIDENCE, KY, 42450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-27
Type:
Planned
Address:
401 HWY 41A NORTH, PROVIDENCE, KY, 42450
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119637.5
Current Approval Amount:
119637.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121249.28

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State