Search icon

TRI-STATE LAWN CARE, INC.

Company Details

Name: TRI-STATE LAWN CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1999 (26 years ago)
Organization Date: 17 Mar 1999 (26 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0471128
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Medium (20-99)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 1305 ARGILLITE RD, FLATWOODS, KY 41139
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MICHAEL WHEELER Incorporator

Registered Agent

Name Role
MICHAEL WHEELER Registered Agent

President

Name Role
Michael Wheeler President

Assumed Names

Name Status Expiration Date
TRI-STATE ENTERPRISE Inactive 2023-07-02
TRI STATE ENTERPRISE Inactive 2017-08-03

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-08
Annual Report 2023-03-16
Annual Report 2022-05-18
Annual Report 2021-05-12
Registered Agent name/address change 2021-05-12
Annual Report 2020-05-11
Annual Report 2019-05-08
Certificate of Assumed Name 2018-07-02
Annual Report 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942567105 2020-04-10 0457 PPP 1305ARGILLITE RD, FLATWOODS, KY, 41139-1102
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLATWOODS, GREENUP, KY, 41139-1102
Project Congressional District KY-04
Number of Employees 18
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92311.5
Forgiveness Paid Date 2021-04-15
2061168300 2021-01-20 0457 PPS 1305 Argillite Rd, Flatwoods, KY, 41139-1102
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flatwoods, GREENUP, KY, 41139-1102
Project Congressional District KY-04
Number of Employees 18
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92359.07
Forgiveness Paid Date 2022-02-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1827587 Interstate 2024-10-09 280000 2021 15 6 Private(Property)
Legal Name TRI STATE LAWN CARE INC
DBA Name -
Physical Address 1305 ARGILLITE RD, FLATWOODS, KY, 41139, US
Mailing Address 1305 ARGILLITE RD, FLATWOODS, KY, 41139, US
Phone (606) 836-2534
Fax (606) 833-2457
E-mail TSE@TRISTATEENTERPRISE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 600.3
Executive 2025-02-20 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 404.8
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 404.8

Sources: Kentucky Secretary of State