Search icon

TUCKER METER SERVICE, INC.

Company Details

Name: TUCKER METER SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1981 (44 years ago)
Last Annual Report: 08 Aug 2024 (10 months ago)
Organization Number: 0153271
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: 6661 THOREAU VILLAGE, UTICA, KY 42376
Place of Formation: KENTUCKY

Director

Name Role
ALAN TUCKER Director
William Alan Tucker Director
WILLIAM E. TUCKER Director
ANNA FRANCES TUCKER Director

Incorporator

Name Role
WILLIAM E. TUCKER Incorporator
ANNA FRANCES TUCKER Incorporator

Registered Agent

Name Role
ALAN TUCKER Registered Agent

President

Name Role
Alan Tucker President

Secretary

Name Role
Anna Tucker Secretary

Treasurer

Name Role
Alan Tucker Treasurer

Vice President

Name Role
Alan Tucker Vice President

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-06-11
Annual Report 2022-05-25
Annual Report Amendment 2022-05-25
Annual Report 2021-05-02

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20016.67
Total Face Value Of Loan:
20016.67

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20016.67
Current Approval Amount:
20016.67
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20093.45

Sources: Kentucky Secretary of State