Search icon

TRI-STATE CARDBOARD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE CARDBOARD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2010 (15 years ago)
Organization Date: 26 Jan 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0755104
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7000 HOUSTON RD, BUILDING 100, SUITE 7, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM CRAIG CONRAD Registered Agent

Organizer

Name Role
WILLIAM CRAIG CONRAD Organizer

Member

Name Role
W Craig Conrad Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-07
Registered Agent name/address change 2024-01-10
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
14200.00
Total Face Value Of Loan:
14200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State