Search icon

TRI-STATE INTERNATIONAL TRUCKS OF MURRAY, INC.

Company Details

Name: TRI-STATE INTERNATIONAL TRUCKS OF MURRAY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 2001 (24 years ago)
Organization Date: 27 Apr 2001 (24 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Organization Number: 0514939
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 100 MAX HURT DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GLENDA MARTIN Registered Agent

President

Name Role
Bob Cartwright President

Secretary

Name Role
Brenda Cartwright Secretary

Incorporator

Name Role
ROBERT L. CARTWRIGHT Incorporator

Former Company Names

Name Action
MURRAY INTERNATIONAL TRUCKS, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-07-02
Annual Report 2020-06-29
Annual Report 2019-06-28
Annual Report 2018-06-19
Annual Report 2017-06-07
Annual Report 2016-06-28
Annual Report 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360258308 2021-01-22 0457 PPS 100 Max Hurt Dr, Murray, KY, 42071-7847
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192000
Loan Approval Amount (current) 192000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Murray, CALLOWAY, KY, 42071-7847
Project Congressional District KY-01
Number of Employees 23
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192789.33
Forgiveness Paid Date 2021-06-24
5450667004 2020-04-05 0457 PPP 100 MAX HURT DR, MURRAY, KY, 42071-7847
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157400
Loan Approval Amount (current) 190600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 66905
Servicing Lender Name Security Bank and Trust Company
Servicing Lender Address 210 W Washington St, PARIS, TN, 38242-4013
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-7847
Project Congressional District KY-01
Number of Employees 23
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66905
Originating Lender Name Security Bank and Trust Company
Originating Lender Address PARIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191685.36
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Office Software Maintenance 626.4
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 881.88
Executive 2025-01-16 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3453.6
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3427.33
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 7162.35
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 3039.11
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3672.88
Executive 2024-08-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 9155.01
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1780.76
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Vehicles-1099 Rept 6037.35

Sources: Kentucky Secretary of State