Name: | TRI STATE AUTO RESTYLERS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2015 (10 years ago) |
Authority Date: | 23 Apr 2015 (10 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Branch of: | TRI STATE AUTO RESTYLERS, INC., FLORIDA (Company Number V61198) |
Organization Number: | 0916950 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | 120 Sierra Dr, Rineyville, KY 40162 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAREN COOK | Registered Agent |
Name | Role |
---|---|
Karen Lillian Cook | Secretary |
Name | Role |
---|---|
Karen Lillian Cook | Treasurer |
Name | Role |
---|---|
Karen Lillian Cook | Director |
Thomas Neil Cook | Director |
Name | Role |
---|---|
Thomas Neil Cook | President |
Name | Action |
---|---|
TRI STATE AUTO RESTYLERS, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-12-31 |
Registered Agent name/address change | 2022-12-31 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-15 |
Annual Report | 2019-04-27 |
Annual Report | 2018-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5928188510 | 2021-03-02 | 0457 | PPP | 1105 Highland Dr, Beaver Dam, KY, 42320-9654 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State