Search icon

TRI-STATE SURVEYING, LLC

Company Details

Name: TRI-STATE SURVEYING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2010 (15 years ago)
Organization Date: 16 Feb 2010 (15 years ago)
Last Annual Report: 27 Apr 2022 (3 years ago)
Managed By: Members
Organization Number: 0756607
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 11775 STATE ROUTE 94 W, HICKMAN, KY 42050
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD L. MAJOR, JR. Registered Agent

Member

Name Role
Ben Coffey Member
Paul Schilling Member
Harold P Coffey Member

Organizer

Name Role
HAROLD P. COFFEY, JR. Organizer

Filings

Name File Date
Dissolution 2023-04-19
Annual Report 2022-04-27
Annual Report 2021-04-28
Annual Report 2020-05-01
Annual Report 2019-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8547.69

Sources: Kentucky Secretary of State