Search icon

TRI-COUNTY CONSTRUCTION, INC.

Company Details

Name: TRI-COUNTY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2003 (22 years ago)
Organization Date: 19 May 2003 (22 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0560275
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: 7718 US HIGHWAY 60, P.O. BOX 329, SALT LICK, KY 40371
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT B. HUNT Registered Agent

President

Name Role
Robert Hunt President

Secretary

Name Role
ROBBIE B. HUNT Secretary

Director

Name Role
Robert B Hunt Director

Incorporator

Name Role
ROBERT BRUCE HUNT Incorporator
EDWARD BUTLER Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-08-19
Annual Report 2023-06-13
Annual Report 2022-04-20
Annual Report 2021-04-26

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5580
Current Approval Amount:
5580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5591.63
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5579.15
Current Approval Amount:
5579.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5609.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-07-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State