Search icon

Tri State Mobile Anesthesia, LLC

Company Details

Name: Tri State Mobile Anesthesia, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 2020 (5 years ago)
Organization Date: 04 Feb 2020 (5 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 1086034
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 201 Cypress Point Ct, Russell, KY 41169
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ashley Hall Registered Agent

Organizer

Name Role
Ashley Hall Organizer

Member

Name Role
Ashley Hall Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-08
Annual Report 2021-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2337138609 2021-03-15 0457 PPP 201 Cypress Point Ct, Russell, KY, 41169-1772
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8180
Loan Approval Amount (current) 8180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26869
Servicing Lender Name Kentucky Farmers Bank Corporation
Servicing Lender Address 2500 Broadway St, CATLETTSBURG, KY, 41129
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Russell, GREENUP, KY, 41169-1772
Project Congressional District KY-04
Number of Employees 1
NAICS code 621493
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26869
Originating Lender Name Kentucky Farmers Bank Corporation
Originating Lender Address CATLETTSBURG, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8199.5
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State