Search icon

KENTUCKY TAILORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY TAILORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1987 (38 years ago)
Organization Date: 07 Oct 1987 (38 years ago)
Last Annual Report: 09 Apr 2021 (4 years ago)
Organization Number: 0234926
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3804 WILMINGTON AVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Secretary

Name Role
RACHEL SEGRETTO Secretary

Vice President

Name Role
DUSTIN SEGRETTO Vice President

Registered Agent

Name Role
KYLA S. MCCOY Registered Agent

Director

Name Role
KYLA CLAUDINE SEGRETTO M Director
GALINA A. ETLIN Director
KYLA S MCCOY Director

Incorporator

Name Role
KYLA CLAUDINE SEGRETTO M Incorporator
GALINA A. ETLIN Incorporator

President

Name Role
Kyla S Mccoy President

Filings

Name File Date
Dissolution 2022-05-17
Annual Report 2021-04-09
Annual Report 2020-03-23
Annual Report 2019-04-11
Annual Report 2018-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
11600.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State