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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
346850.00
Total Face Value Of Loan:
346850.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346850
Current Approval Amount:
346850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350154.71

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