Name: | TRI-STATE CONSTRUCTION & ENTERPRISE L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2009 (16 years ago) |
Organization Date: | 03 Aug 2009 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0735806 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Medium (20-99) |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | 1305 ARGILLITE RD STE B, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE WHEELER | Organizer |
Name | Role |
---|---|
MIKE WHEELER | Registered Agent |
Name | Role |
---|---|
Michael Anthony Wheeler | Manager |
Name | Status | Expiration Date |
---|---|---|
TRI-STATE SAND AND GRAVEL | Inactive | 2024-04-03 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-07 |
Annual Report | 2023-02-09 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-11 |
Annual Report | 2019-05-08 |
Certificate of Assumed Name | 2019-04-03 |
Principal Office Address Change | 2018-07-02 |
Annual Report | 2018-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1877618302 | 2021-01-20 | 0457 | PPS | 1305 Argillite Rd, Flatwoods, KY, 41139-1102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1993337106 | 2020-04-10 | 0457 | PPP | 1305 ARGILLITE RD, FLATWOODS, KY, 41139-1102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State