Search icon

TS Tools, Inc.

Company Details

Name: TS Tools, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 2016 (8 years ago)
Organization Date: 28 Oct 2016 (8 years ago)
Last Annual Report: 19 Aug 2024 (6 months ago)
Organization Number: 0966753
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 3030 LAWRENCEVILLE RD, CORINTH, KY 41010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Shelby Nicole Sullivan Secretary

Registered Agent

Name Role
SHELBY SULLIVAN Registered Agent
Shelby Sullivan Registered Agent

President

Name Role
Dennis Tyler Sullivan President

Incorporator

Name Role
Dennis Tyler Sullivan Incorporator

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-08-02
Annual Report 2023-08-02
Annual Report 2022-06-29
Annual Report 2021-05-26
Annual Report 2020-02-13
Annual Report 2019-06-21
Annual Report 2018-06-20
Registered Agent name/address change 2017-06-30
Principal Office Address Change 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3494487807 2020-05-26 0457 PPP 3030 LAWRENCEVILLE RD, CORINTH, KY, 41010-2234
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORINTH, GRANT, KY, 41010-2234
Project Congressional District KY-04
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5229.49
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2950912 Intrastate Non-Hazmat 2020-09-01 - - 1 1 Auth. For Hire, Private(Property)
Legal Name TS TOOLS
DBA Name -
Physical Address 3030 LAWRENCEVILLE RD, CORINTH, KY, 41010-2050, US
Mailing Address 3030 LAWRENCEVILLE RD, CORINTH, KY, 41010-2050, US
Phone (859) 620-8190
Fax -
E-mail TSTOOLSINC16@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State