Search icon

Tri State Green PC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Tri State Green PC LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2011 (14 years ago)
Organization Date: 18 Nov 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0805914
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 36 N Main St, Dry Ridge, KY 41035
Place of Formation: KENTUCKY

Organizer

Name Role
Richard Fee Organizer

Registered Agent

Name Role
MATTHEW SIMON Registered Agent

Member

Name Role
Matthew Simon Member
Richard Fee Member

Filings

Name File Date
Principal Office Address Change 2024-12-09
Registered Agent name/address change 2024-12-09
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22

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:
31000.00
Total Face Value Of Loan:
129000.00
Date:
2020-05-01
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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State