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 (10 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
192000.00
Total Face Value Of Loan:
192000.00
Date:
2020-04-07
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:
157400.00
Total Face Value Of Loan:
190600.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157400
Current Approval Amount:
190600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191685.36
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192000
Current Approval Amount:
192000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192789.33

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 881.88
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Office Software Maintenance 626.4
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

Sources: Kentucky Secretary of State