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 |
Name | Role |
---|---|
DARRELL N RISLEY | Registered Agent |
Name | Role |
---|---|
Matthew W Larue | President |
Name | Role |
---|---|
Darrell N Risley | Vice President |
Name | Role |
---|---|
Matthew W Larue | Director |
Name | Role |
---|---|
DARRELL N RISLEY | Incorporator |
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 |
Reinstatement | 2019-08-23 |
Reinstatement Approval Letter Revenue | 2019-08-23 |
Reinstatement Approval Letter UI | 2019-08-23 |
Reinstatement Approval Letter UI | 2019-01-28 |
Administrative Dissolution | 2018-10-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1727317304 | 2020-04-28 | 0457 | PPP | 5670 RIVERPORT RD, HENDERSON, KY, 42420-9581 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State