Search icon

TUCKER & BOOKER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TUCKER & BOOKER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1987 (37 years ago)
Organization Date: 18 Dec 1987 (37 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0237652
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 716 EAST MARKET STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Thomas E Kargl Director
Patrick D Nall Director
ROBERT L. BOOKER Director

Incorporator

Name Role
ROBERT L. BOOKER Incorporator

Registered Agent

Name Role
Patrick D. Nall Registered Agent

President

Name Role
Patrick D Nall President

Vice President

Name Role
Thomas E Kargl Vice President

Links between entities

Type:
Headquarter of
Company Number:
001659297
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-944-969
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_63909734
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611130166
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
TUCKER.BOOKER.DONHOFF.CANADA Inactive -
DKN ARCHITECTS Inactive 2022-04-19
DONHOFF KARGL NALL ARCHITECTS Inactive 2022-02-13
TUCKER BOOKER DONHOFF & PARTNERS Inactive 2016-10-09
TUCKER BOOKER DONHOFF + PARTNERS Inactive 2012-04-05

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Certificate of Assumed Name 2023-07-03
Certificate of Assumed Name 2023-07-03

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
186300.00
Total Face Value Of Loan:
186300.00
Date:
2020-04-07
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:
186300.00
Total Face Value Of Loan:
186300.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186300
Current Approval Amount:
186300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
187376.97
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186300
Current Approval Amount:
186300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
187193.22

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 31.50 $92,128 $10,500 11 3 2015-12-10 Final

Sources: Kentucky Secretary of State