Search icon

TRI-COUNTY METALS, INC.

Company Details

Name: TRI-COUNTY METALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2000 (25 years ago)
Organization Date: 20 Jun 2000 (25 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0496479
ZIP code: 42715
City: Breeding
Primary County: Adair County
Principal Office: 1330 FLATROCK RD, BREEDING, KY 42715
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HUNTER DURHAM Incorporator

Registered Agent

Name Role
JAMES D ZORNES Registered Agent

President

Name Role
Lynn Calender President

Secretary

Name Role
Cheryl Calender Secretary

Vice President

Name Role
Gabriel Calender Vice President

Director

Name Role
LYNN CALENDER Director
CHERYL CALENDER Director
GABRIEL CALENDER Director

Assumed Names

Name Status Expiration Date
RUSTIC WOOD-WORKS Inactive 2022-08-29

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-06-29
Annual Report 2022-05-16
Annual Report 2021-02-10
Annual Report 2020-05-14
Registered Agent name/address change 2020-05-06
Annual Report 2019-05-16
Annual Report 2018-05-03
Certificate of Assumed Name 2017-08-29
Annual Report 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881068610 2021-03-17 0457 PPS 1330 Flat Rock Rd, Breeding, KY, 42715-8439
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breeding, ADAIR, KY, 42715-8439
Project Congressional District KY-01
Number of Employees 12
NAICS code 331491
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 38339.19
Forgiveness Paid Date 2021-08-02
1255487201 2020-04-15 0457 PPP PO BOX 2, BREEDING, KY, 42715
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
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 BREEDING, ADAIR, KY, 42715-0001
Project Congressional District KY-01
Number of Employees 26
NAICS code 331491
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 43855.15
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State