Search icon

TRI-STATE BARBER SCHOOL, INC.

Company Details

Name: TRI-STATE BARBER SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Mar 2004 (21 years ago)
Organization Date: 11 Mar 2004 (21 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0581099
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 275 BROADLEAF RD, LOUISA, KY 41230
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GC7KJPL2K249 2021-12-06 2132 WINCHESTER AVENUE, ASHLAND, KY, 41101, 7746, USA 65 SOUTH HWY 3, LOUISA, KY, 41230, USA

Business Information

URL www.tri-statebarbercollege.com
Division Name TRI-STATE BARBER COLLEGE
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2020-06-27
Initial Registration Date 2020-05-11
Entity Start Date 2004-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL BLACKBURN
Role PRESIDENT
Address 2132 WINCHESTER AVENUE, ASHLAND, KY, 41101, USA
Government Business
Title PRIMARY POC
Name CAROL BLACKBURN
Role PRESIDENT
Address 2132 WINCHESTER AVENUE, ASHLAND, KY, 41101, USA
Past Performance Information not Available

Registered Agent

Name Role
BRIAN BLACKBURN Registered Agent

Secretary

Name Role
Bethany A Blackburn Secretary

Vice President

Name Role
Brian S Blackburn Vice President

Director

Name Role
Bethany A Blackburn Director
Brian S Blackburn Director

Incorporator

Name Role
CAROL ANN BLACKBURN Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Principal Office Address Change 2022-06-30
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-06-18
Annual Report 2018-04-03
Annual Report Amendment 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029717105 2020-04-14 0457 PPP 65 S HWY 3, LOUISA, KY, 41230
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISA, LAWRENCE, KY, 41230-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14633.88
Forgiveness Paid Date 2021-03-29
7238628600 2021-03-23 0457 PPS 65 S Highway 3, Louisa, KY, 41230-6679
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisa, LAWRENCE, KY, 41230-6679
Project Congressional District KY-05
Number of Employees 1
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20124.93
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State