Name: | FIRST PRIORITY TRI-STATES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 2006 (19 years ago) |
Authority Date: | 06 Jul 2006 (19 years ago) |
Last Annual Report: | 03 Jan 2025 (3 months ago) |
Organization Number: | 0642164 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | 402 DANSBURY AVENUE Suite 4, MIDDLESBORO, KY 40965 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Michelle Huddleston | Registered Agent |
Name | Role |
---|---|
Michelle Huddleston | Secretary |
Name | Role |
---|---|
Williamson Deavours | President |
Name | Role |
---|---|
JERRY WHEELER | Director |
MIKE GIBSON | Director |
Michelle Huddleston | Director |
John Adam Robertson | Director |
Name | Status | Expiration Date |
---|---|---|
FIRST PRIORITY TRI-STATES | Unknown | - |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-03 |
Registered Agent name/address change | 2025-01-03 |
Annual Report | 2025-01-03 |
Replacement Cert of Auth | 2025-01-03 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-07-31 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-05-31 |
Principal Office Address Change | 2022-05-31 |
Annual Report | 2021-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9228227009 | 2020-04-09 | 0457 | PPP | 402 DANSBURY AVE, MIDDLESBORO, KY, 40965-1128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State