Search icon

TRI STATE SPILL RESPONSE, LLC

Company Details

Name: TRI STATE SPILL RESPONSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2019 (6 years ago)
Organization Date: 23 Sep 2019 (6 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1072215
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1711 SOUTH GREEN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIC J. CRAWFORD Registered Agent

Member

Name Role
Eric Jason Crawford Member

Organizer

Name Role
ERIC J. CRAWFORD Organizer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-05-26
Annual Report 2022-06-24
Annual Report 2021-02-23
Annual Report 2020-09-16
Articles of Organization (LLC) 2019-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4342978400 2021-02-06 0457 PPP 1711 S Green St, Henderson, KY, 42420-4348
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Henderson, HENDERSON, KY, 42420-4348
Project Congressional District KY-01
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20692.47
Forgiveness Paid Date 2022-01-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200084 Other Contract Actions 2022-07-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 108000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2022-07-19
Termination Date 2023-10-11
Date Issue Joined 2022-07-19
Section 1441
Sub Section DS
Status Terminated

Parties

Name TRI STATE SPILL RESPONSE, LLC
Role Plaintiff
Name Sagebrush Energy, LLC
Role Defendant

Sources: Kentucky Secretary of State