Search icon

TRI-STATE PROPERTY MAINTENANCE LLC

Company Details

Name: TRI-STATE PROPERTY MAINTENANCE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 2010 (15 years ago)
Organization Date: 17 Nov 2010 (15 years ago)
Last Annual Report: 17 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0775658
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 4200 GRAYS RUN PIKE, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Organizer

Name Role
WAYNE CHRISTOPHER Organizer

Registered Agent

Name Role
RICHARD SPURGEON Registered Agent

Manager

Name Role
Richard Spurgeon Manager

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-07
Annual Report 2023-03-13
Annual Report 2022-03-21
Registered Agent name/address change 2022-03-21

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
45400.00
Total Face Value Of Loan:
45400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State