Search icon

TRI-STATE FENCING, INC.

Company Details

Name: TRI-STATE FENCING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2011 (14 years ago)
Authority Date: 25 Jan 2011 (14 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0780491
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 3519 OAKLAND AVE., CATLETTSBURG, KY 41129
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
THOMAS ROBINSON Registered Agent

President

Name Role
ROBERT CRISWELL President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-03-23

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105600
Current Approval Amount:
105600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106452.02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-10 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4683.49

Sources: Kentucky Secretary of State