Search icon

TRI-STATE TAX SERVICE LLC

Company Details

Name: TRI-STATE TAX SERVICE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 2004 (21 years ago)
Organization Date: 27 Sep 2004 (21 years ago)
Last Annual Report: 13 Oct 2006 (19 years ago)
Managed By: Members
Organization Number: 0595826
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 669 OAKRIDGE DRIVE, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY L. BARRETT Registered Agent

Member

Name Role
Terry L. Barrett Member

Organizer

Name Role
TERRY L. BARRETT Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Reinstatement 2006-10-13
Principal Office Address Change 2006-10-13
Statement of Change 2006-10-13
Administrative Dissolution 2005-11-01
Articles of Organization 2004-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7409267707 2020-05-01 0457 PPP 736 MONMOUTH ST, NEWPORT, KY, 41071
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7035
Loan Approval Amount (current) 7035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7125.48
Forgiveness Paid Date 2021-08-16

Sources: Kentucky Secretary of State