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 |
Name | Role |
---|---|
GLENDA MARTIN | Registered Agent |
Name | Role |
---|---|
Bob Cartwright | President |
Name | Role |
---|---|
Brenda Cartwright | Secretary |
Name | Role |
---|---|
ROBERT L. CARTWRIGHT | Incorporator |
Name | Action |
---|---|
MURRAY INTERNATIONAL TRUCKS, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5450667004 | 2020-04-05 | 0457 | PPP | 100 MAX HURT DR, MURRAY, KY, 42071-7847 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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