Search icon

TRI-STATE SEPTIC TANKS, INC.

Company Details

Name: TRI-STATE SEPTIC TANKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1995 (30 years ago)
Organization Date: 18 Sep 1995 (30 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Organization Number: 0405570
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1376 DYLAN CIRCLE, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT R. ECKELS, JR. Registered Agent

President

Name Role
Robert R Eckels, Jr. President

Secretary

Name Role
Susan K Eckels Secretary

Incorporator

Name Role
ROBERT R. ECKELS, JR. Incorporator
SUSAN KAYE ECKELS Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
175042 Water Resources Floodplain New Approval Issued 2022-11-30 2022-11-30
Document Name Permit 32392 Requirements.pdf
Date 2022-11-30
Document Download
Document Name Permit 32392 Cover Letter.pdf
Date 2022-11-30
Document Download

Filings

Name File Date
Annual Report 2024-07-12
Annual Report 2023-09-26
Annual Report 2022-08-12
Annual Report 2021-07-30
Annual Report 2020-05-07
Annual Report 2019-06-28
Annual Report 2018-04-20
Annual Report 2017-05-01
Annual Report 2016-03-21
Annual Report 2015-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750590 0452110 2001-03-27 33 BUCHANAN RD, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-27
Case Closed 2001-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2001-06-14
Abatement Due Date 2001-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2001-06-14
Abatement Due Date 2001-06-20
Nr Instances 1
Nr Exposed 1
302402896 0452110 1998-11-05 33 BUCHANAN RD, MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-06
Case Closed 1998-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079697809 2020-05-22 0457 PPP 1376 DYLAN CIR, HENDERSON, KY, 42420-5338
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29073
Loan Approval Amount (current) 29073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-5338
Project Congressional District KY-01
Number of Employees 6
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29274.52
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State