Search icon

TILLETT'S UNIFORMS, INC.

Company Details

Name: TILLETT'S UNIFORMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1984 (41 years ago)
Organization Date: 19 Sep 1984 (41 years ago)
Last Annual Report: 28 Jun 2023 (2 years ago)
Organization Number: 0193674
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 412 ANDERSON HEIGHTS, STANFORD, KY 40484
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LEOTA PADGETT Director

Registered Agent

Name Role
LEOTA PADGETT Registered Agent

Vice President

Name Role
Leota Padgett Vice President

President

Name Role
Clydene Sluder President

Secretary

Name Role
Leota Padgett Secretary

Incorporator

Name Role
LEOTA PADGETT Incorporator

Treasurer

Name Role
Leota Padgett Treasurer

Former Company Names

Name Action
TILLET'S UNIFORMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-28
Annual Report 2022-08-16
Annual Report 2021-06-29
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
27305.00
Total Face Value Of Loan:
27305.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27305
Current Approval Amount:
27305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27467.33

Sources: Kentucky Secretary of State