Search icon

TRI-STATE INTERNATIONAL TRUCKS OF HOPKINSVILLE, INC.

Company Details

Name: TRI-STATE INTERNATIONAL TRUCKS OF HOPKINSVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2005 (20 years ago)
Organization Date: 04 Aug 2005 (20 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0618965
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42262
City: Oak Grove
Primary County: Christian County
Principal Office: 200 J W DICKSON DR, OAK GROVE, KY 42262-8204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T7WNF3GMTLA7 2024-09-24 200 J W DICKSON DR, OAK GROVE, KY, 42262, 8204, USA 200 J W DICKSON DR, OAK GROVE, KY, 42262, USA

Business Information

URL www.tristateinternational.net
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-29
Initial Registration Date 2012-11-28
Entity Start Date 2005-08-04
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 811111, 811198, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH M TOHN
Role GENERAL MANAGER
Address 200 J W DICKSON DRIVE, OAK GROVE, KY, 42262, USA
Government Business
Title PRIMARY POC
Name KENNETH M TOHN
Role GENERAL MANAGER
Address 200 J W DICKSON DRIVE, OAK GROVE, KY, 42262, USA
Past Performance Information not Available

Registered Agent

Name Role
ANTHONY M. ARNOLD Registered Agent

President

Name Role
BOB CARTWRIGHT President

Secretary

Name Role
BRENDA CARTWRIGHT Secretary

Incorporator

Name Role
ROBERT L. CARTWRIGHT Incorporator

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-04-26
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
PURCHASE ORDER AWARD 47QMCC24PE069 2024-07-12 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_47QMCC24PE069_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 17690.38
Current Award Amount 17690.38
Potential Award Amount 17690.38

Description

Title AUTOMOTIVE MECHANICAL REPAIRS
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient TRI STATE INTERNATIONAL TRUCKS OF HOPKINSVILLE, INC.
UEI T7WNF3GMTLA7
Recipient Address UNITED STATES, 200 J W DICKSON DR, OAK GROVE, CHRISTIAN, KENTUCKY, 422628204
PURCHASE ORDER AWARD 47QMCC24PE056 2024-04-18 2024-05-30 2024-05-30
Unique Award Key CONT_AWD_47QMCC24PE056_4732_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 17017.30
Current Award Amount 17017.30
Potential Award Amount 17017.30

Description

Title AUTOMOTIVE MECHANICAL REPAIRS
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient TRI STATE INTERNATIONAL TRUCKS OF HOPKINSVILLE, INC.
UEI T7WNF3GMTLA7
Recipient Address UNITED STATES, 200 J W DICKSON DR, OAK GROVE, CHRISTIAN, KENTUCKY, 422628204

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5452537004 2020-04-05 0457 PPP 200 J W DICKSON DR, OAK GROVE, KY, 42262-8204
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) 130200
Loan Approval Amount (current) 158300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAK GROVE, CHRISTIAN, KY, 42262-8204
Project Congressional District KY-01
Number of Employees 14
NAICS code 333924
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 159201.43
Forgiveness Paid Date 2020-11-05
1603468308 2021-01-19 0457 PPS 200 J W Dickson Dr, Oak Grove, KY, 42262-8204
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) 144100
Loan Approval Amount (current) 144100
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oak Grove, CHRISTIAN, KY, 42262-8204
Project Congressional District KY-01
Number of Employees 14
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 144704.42
Forgiveness Paid Date 2021-06-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1693237 TRI STATE INTERNATIONAL TRUCKS OF HOPKINSVILLE, INC. - T7WNF3GMTLA7 200 J W DICKSON DR, OAK GROVE, KY, 42262-8204
Capabilities Statement Link -
Phone Number 270-605-5301
Fax Number 270-605-7253
E-mail Address ktohn@tristateinternational.net
WWW Page www.tristateinternational.net
E-Commerce Website -
Contact Person KENNETH TOHN
County Code (3 digit) 047
Congressional District 01
Metropolitan Statistical Area 1660
CAGE Code 6TT04
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 811111
NAICS Code's Description General Automotive Repair
Buy Green Yes
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 11469.36
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 3422.5
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 350
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 364.57
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 176.39
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 532.22
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 5752.98
Executive 2024-12-23 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 525
Executive 2024-11-26 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 275.44
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 3476.87

Sources: Kentucky Secretary of State