Search icon

TRI-STATE WELDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE WELDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jan 1999 (27 years ago)
Organization Date: 28 Jan 1999 (27 years ago)
Last Annual Report: 30 Apr 2007 (18 years ago)
Organization Number: 0468442
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 5086 US HWY 60W, LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Bryan M Ashworth Vice President

Incorporator

Name Role
GARY M ASHWORTH Incorporator

Registered Agent

Name Role
GARY M ASHWORTH Registered Agent

Signature

Name Role
GARY M ASHWORTH Signature

President

Name Role
Gary M Ashworth President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-04-30
Annual Report 2006-06-13
Annual Report 2005-03-09
Annual Report 2003-08-15

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
15600.00
Total Face Value Of Loan:
15600.00
Date:
2020-04-09
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$15,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,699.67
Servicing Lender:
Commercial Bank
Use of Proceeds:
Payroll: $15,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State