Search icon

TRI STATE AUTO RESTYLERS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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 (4 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

Registered Agent

Name Role
KAREN COOK Registered Agent

Secretary

Name Role
Karen Lillian Cook Secretary

Treasurer

Name Role
Karen Lillian Cook Treasurer

Director

Name Role
Karen Lillian Cook Director
Thomas Neil Cook Director

President

Name Role
Thomas Neil Cook President

Former Company Names

Name Action
TRI STATE AUTO RESTYLERS, INC. Type Conversion

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5795.00
Total Face Value Of Loan:
5795.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5795
Current Approval Amount:
5795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5829.07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State