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 (2 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
Annual Report 2020-02-14
Annual Report 2019-06-21
Annual Report 2018-06-15
Annual Report 2017-05-16
Annual Report 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7982277310 2020-04-30 0457 PPP 3519 Oakland Avenue, Catlettsburg, KY, 41129
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Catlettsburg, BOYD, KY, 41129-0001
Project Congressional District KY-05
Number of Employees 17
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106452.02
Forgiveness Paid Date 2021-04-29

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