Search icon

TRI-STATE HOME EXTERIORS, INC.

Company Details

Name: TRI-STATE HOME EXTERIORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1994 (31 years ago)
Organization Date: 19 Sep 1994 (31 years ago)
Last Annual Report: 26 Mar 2025 (2 months ago)
Organization Number: 0335956
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41033
City: De Mossville, Demossville
Primary County: Pendleton County
Principal Office: 15945 PFANSTIEL RD., DEMOSSVILLE, KY 41033
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
RUSSELL RICHARDSON, JR. Registered Agent

Treasurer

Name Role
Donna Richardson Treasurer

Vice President

Name Role
Donna Richardson Vice President

President

Name Role
Russell E. Richardson, Jr. President

Secretary

Name Role
Russell E Richardson Jr. Secretary

Incorporator

Name Role
RUSSELL RICHARDSON, JR. Incorporator

Filings

Name File Date
Annual Report 2025-03-26
Principal Office Address Change 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2024-03-01
Annual Report 2023-06-02

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
4538.92
Total Face Value Of Loan:
4538.92

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4538.92
Current Approval Amount:
4538.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4575.48

Motor Carrier Census

DBA Name:
CONSTRUCTION
Carrier Operation:
Interstate
Add Date:
2008-05-14
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State