Search icon

Tri-State Valet Inc.

Company Details

Name: Tri-State Valet Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2017 (8 years ago)
Organization Date: 01 Jan 2017 (8 years ago)
Authority Date: 18 Sep 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0997024
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 515 Monmouth St Ste 102, Newport, KY 41071
Place of Formation: OHIO

Registered Agent

Name Role
Jeff Feldhaus Registered Agent

President

Name Role
Jeff W Feldhaus President
Jeff Feldhaus President

Manager

Name Role
Aaron Cahill Manager

Authorized Rep

Name Role
Aaron Cahill Authorized Rep

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-05-20
Annual Report 2021-02-11
Annual Report 2020-02-26
Annual Report 2019-08-22
Annual Report 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8138037710 2020-05-01 0457 PPP 515 MONMOUTH ST, NEWPORT, KY, 41071
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346850
Loan Approval Amount (current) 346850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-0001
Project Congressional District KY-04
Number of Employees 95
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350154.71
Forgiveness Paid Date 2021-04-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-27 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 735
Executive 2024-08-12 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 735

Sources: Kentucky Secretary of State