Search icon

TIM MCCOY CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIM MCCOY CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1981 (44 years ago)
Organization Date: 23 Mar 1981 (44 years ago)
Last Annual Report: 23 Aug 2024 (a year ago)
Organization Number: 0154712
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 101 THOROUGHBRED DR, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
VIRGINIA McCoy Secretary

Director

Name Role
TIM MCCOY Director
VIRGINIA J. MCCOY Director
CLYDE JACKSON Director
BETTY JACKSON Director

Incorporator

Name Role
TIM MCCOY Incorporator
CLYDE JACKSON Incorporator

President

Name Role
Tim McCoy President

Registered Agent

Name Role
TIM MCCOY Registered Agent

Filings

Name File Date
Dissolution 2024-08-23
Annual Report 2024-08-23
Annual Report 2023-08-14
Annual Report 2022-06-03
Annual Report 2021-06-24

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:
9800.00
Total Face Value Of Loan:
9800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,844.1
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $9,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State