Search icon

T.D.K. CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T.D.K. CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1983 (42 years ago)
Organization Date: 25 Mar 1983 (42 years ago)
Last Annual Report: 06 Feb 2025 (6 months ago)
Organization Number: 0176191
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 1610 S. CHURCH ST., STE C, MURFREESBORO, TN 37130
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Timothy G Keach Director
DORRIS L. KEACH Director
MARGARET KEACH Director
TIMOTHY G. KEACH Director

Officer

Name Role
Timothy G Keach Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
ZACHARY SCOTT Treasurer

Secretary

Name Role
BEN PARSLEY Secretary

President

Name Role
KENT AYER President

Vice President

Name Role
JOHN KEACH Vice President

Incorporator

Name Role
DORRIS L. KEACH Incorporator
TIMOTHY G. KEACH Incorporator
MARGARET KEACH Incorporator

Links between entities

Type:
Headquarter of
Company Number:
569199
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20071444181
State:
COLORADO
Type:
Headquarter of
Company Number:
918549
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-930-170
State:
ALABAMA
Type:
Headquarter of
Company Number:
F02000005715
State:
FLORIDA

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-01-23
Registered Agent name/address change 2024-01-02
Principal Office Address Change 2023-12-29
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
854517.50
Total Face Value Of Loan:
854517.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-09
Type:
Planned
Address:
N. MAIN ST., MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-09
Type:
Planned
Address:
KIMSEY LANE, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$854,517.5
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$854,517.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$860,206.48
Servicing Lender:
Pinnacle Bank
Use of Proceeds:
Payroll: $854,517.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State