Search icon

TUTT, INC.

Company Details

Name: TUTT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 1953 (72 years ago)
Organization Date: 08 Jul 1953 (72 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0052760
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
Principal Office: 2440 OVER DR, LEXINGTON, KY 405112614
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT F. YOUNG Registered Agent

President

Name Role
Robert F Young President

Secretary

Name Role
Todd J Young Secretary

Director

Name Role
Bennie A Rainwater Director
Robert F Young Director

Incorporator

Name Role
STEVEN M. TUTT Incorporator
JOHN G. ATCHISON, JR. Incorporator
STANLEY M. SAUNIER, JR. Incorporator

Vice President

Name Role
Bennie A Rainwater Vice President

Form 5500 Series

Employer Identification Number (EIN):
610480593
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
ASPHALT MAINTENANCE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-03-04
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-06-27
Annual Report 2021-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
647834.00
Total Face Value Of Loan:
647834.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-10
Type:
Referral
Address:
INTERSECTION OF HUNTERTOWN RD AND BRYANWOOD, VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-25
Type:
FollowUp
Address:
BEAUMONT CENTRE LN & JEKYLL DR, LEXINGTON, KY, 40513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-20
Type:
Referral
Address:
BEAUMONT CENTRE LN & JEKYLL DR, LEXINGTON, KY, 40513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-22
Type:
FollowUp
Address:
CLAYS MILL RD & MAN O WAR BLVD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-24
Type:
Referral
Address:
CLAYS MILL RD & MAN O WAR BLVD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
647834
Current Approval Amount:
647834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
655223.27

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(859) 259-0058
Add Date:
1985-01-10
Operation Classification:
Private(Property)
power Units:
22
Drivers:
10
Inspections:
4
FMCSA Link:

Sources: Kentucky Secretary of State