Search icon

FIRST PRIORITY TRI-STATES, INC.

Company Details

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 (5 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

Registered Agent

Name Role
Michelle Huddleston Registered Agent

Secretary

Name Role
Michelle Huddleston Secretary

President

Name Role
Williamson Deavours President

Director

Name Role
JERRY WHEELER Director
MIKE GIBSON Director
Michelle Huddleston Director
John Adam Robertson Director

Assumed Names

Name Status Expiration Date
FIRST PRIORITY TRI-STATES Unknown -

Filings

Name File Date
Principal Office Address Change 2025-01-03
Annual Report 2025-01-03
Replacement Cert of Auth 2025-01-03
Registered Agent name/address change 2025-01-03
Revocation of Certificate of Authority 2024-10-12

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6300
Current Approval Amount:
6300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6345.39

Sources: Kentucky Secretary of State