Search icon

Tri-County Mobile Home Parts, LLC

Company Details

Name: Tri-County Mobile Home Parts, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2020 (4 years ago)
Organization Date: 01 Dec 2020 (4 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1122515
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: Po Box 1623, London, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tony W Smith Registered Agent

Organizer

Name Role
Tony W Smith Organizer

Member

Name Role
Tony W Smith Member

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-07-03
Annual Report 2022-06-20
Annual Report 2021-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503027102 2020-04-14 0457 PPP 5058 S Laurel Rd, London, KY, 40744-7941
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21641.49
Loan Approval Amount (current) 21641.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40744-7941
Project Congressional District KY-05
Number of Employees 6
NAICS code 238220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21873.91
Forgiveness Paid Date 2021-05-19

Sources: Kentucky Secretary of State