Search icon

WAGGIN' TAIL KENNELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAGGIN' TAIL KENNELS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1970 (56 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0054230
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2105 LEXINGTON ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
BEVERLY H. TUCKER Registered Agent

President

Name Role
Beverly H Tucker President

Vice President

Name Role
Beverly H Tucker Vice President

Incorporator

Name Role
CLINTON HARRIS Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-22
Annual Report 2022-06-06
Annual Report 2021-05-27
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
6200.00
Total Face Value Of Loan:
6200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-25
Type:
Planned
Address:
2105 LEXINGTON RD, Louisville, KY, 40206
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$6,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,269.13
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $6,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State