Search icon

TRI-STATE INTERNATIONAL TRUCKS OF BOWLING GREEN, INC.

Company Details

Name: TRI-STATE INTERNATIONAL TRUCKS OF BOWLING GREEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2002 (23 years ago)
Organization Date: 30 Jan 2002 (23 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0530109
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
Principal Office: 191 PARKER AVENUE, BOWLING GREEN, KY 421021717
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROBERT L. CARTWRIGHT Incorporator

President

Name Role
Bob Cartwright President

Secretary

Name Role
Brenda Cartwright Secretary

Director

Name Role
BOB CARTWRIGHT Director

Registered Agent

Name Role
ANTHONY M. ARNOLD Registered Agent

Former Company Names

Name Action
BOWLING GREEN INTERNATIONAL TRUCKS, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-06-15
Annual Report 2019-04-19
Annual Report 2018-06-13
Annual Report 2017-04-24
Annual Report 2016-07-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP5534090019 2009-08-10 2009-09-04 2009-09-04
Unique Award Key CONT_AWD_INPP5534090019_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title TRUCK PARTS AND REPAIRS.
NAICS Code 811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product and Service Codes J025: MAINT-REP OF VEHICULAR EQ

Recipient Details

Recipient TRI-STATE INTERNATIONAL TRUCKS OF BOWLING GREEN, INC.
UEI GP3LFAD9KCK3
Legacy DUNS 054280748
Recipient Address 191 PARKER AVE, BOWLING GREEN, 421019172, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1710778302 2021-01-19 0457 PPS 191 Parker Ave, Bowling Green, KY, 42101-9172
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) 378300
Loan Approval Amount (current) 378300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-9172
Project Congressional District KY-02
Number of Employees 28
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 379886.76
Forgiveness Paid Date 2021-06-23
5435837009 2020-04-05 0457 PPP 191 PARKER AVE, BOWLING GREEN, KY, 42101-9172
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) 327200
Loan Approval Amount (current) 409400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-9172
Project Congressional District KY-02
Number of Employees 28
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 411731.31
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 Supplies Motor Vehicle Supplies & Parts 1078.04
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3178.03
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 628.75
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1620.35
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 2583.11
Executive 2024-10-25 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 416.61
Executive 2024-09-25 2025 Energy and Environment Cabinet Department for Natural Resources Maintenance And Repairs Maint Of Vehicles-1099 Rept 1750
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1551.36
Executive 2024-07-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 2895
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 4625.2

Sources: Kentucky Secretary of State