Search icon

TRANSISTOR REGULATOR SERVICE, INC.

Branch

Company Details

Name: TRANSISTOR REGULATOR SERVICE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2009 (16 years ago)
Authority Date: 09 Nov 2009 (16 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Branch of: TRANSISTOR REGULATOR SERVICE, INC., FLORIDA (Company Number 518424)
Organization Number: 0747410
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 8373 STONELICK ROAD , MAYSVILLE , KY 41056
Place of Formation: FLORIDA

Registered Agent

Name Role
LOUIS REESE Registered Agent

President

Name Role
louis reese President

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-25
Annual Report 2022-06-30
Annual Report 2021-05-02
Annual Report 2020-05-27

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9000
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9031

Sources: Kentucky Secretary of State