Search icon

TRI-STATE CONSTRUCTION AND CONCRETE, INC.

Company Details

Name: TRI-STATE CONSTRUCTION AND CONCRETE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 2016 (9 years ago)
Organization Date: 10 May 2016 (9 years ago)
Last Annual Report: 27 May 2022 (3 years ago)
Organization Number: 0952171
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: 3809 TRIGG TURNER RD., CORYDON, KY 42406
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
DARRELL N RISLEY Registered Agent

President

Name Role
Matthew W Larue President

Vice President

Name Role
Darrell N Risley Vice President

Director

Name Role
Matthew W Larue Director

Incorporator

Name Role
DARRELL N RISLEY Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-27
Annual Report 2021-08-06
Annual Report 2020-03-12
Reinstatement Certificate of Existence 2019-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3416.24
Total Face Value Of Loan:
3416.24

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3416.24
Current Approval Amount:
3416.24
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3447.5

Sources: Kentucky Secretary of State