Search icon

TRI-STATE PAWN & JEWELRY, INC.

Company Details

Name: TRI-STATE PAWN & JEWELRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1996 (29 years ago)
Organization Date: 14 Feb 1996 (29 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0411902
Industry: General Merchandise Stores
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 4250 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James C Williams President

Secretary

Name Role
James C Williams Secretary

Treasurer

Name Role
James C Williams Treasurer

Vice President

Name Role
Lisa R Williams Vice President

Incorporator

Name Role
JAMES C. WILLIAMS Incorporator

Registered Agent

Name Role
JAMES C. WILLIAMS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 19862 Check Casher Closed - Abandoned Application - - - - 4250 Winchester Ave.Ashland , KY 41101

Assumed Names

Name Status Expiration Date
GOLD & SILVER EXCHANGE Inactive 2015-12-01

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-09
Annual Report 2022-06-10
Annual Report 2021-06-02
Annual Report 2020-06-09
Annual Report 2019-06-27
Annual Report 2018-04-05
Annual Report 2017-05-09
Annual Report 2016-03-14
Annual Report 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6235198504 2021-03-03 0457 PPS 4250 WINCESTER AVENUE, ASHLAND, KY, 41101
Loan Status Date 2021-11-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78720
Loan Approval Amount (current) 78700
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101
Project Congressional District KY-04
Number of Employees 10
NAICS code 453998
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 79178.67
Forgiveness Paid Date 2021-10-20
8356807006 2020-04-08 0457 PPP 4250 WINCHESTER AVE, ASHLAND, KY, 41101-5173
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-5173
Project Congressional District KY-05
Number of Employees 15
NAICS code 448310
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 78892.02
Forgiveness Paid Date 2021-03-08

Sources: Kentucky Secretary of State