Search icon

TUCKER & BOOKER, INC.

Headquarter

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 (3 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

Links between entities

Type Company Name Company Number State
Headquarter of TUCKER & BOOKER, INC., RHODE ISLAND 001659297 RHODE ISLAND
Headquarter of TUCKER & BOOKER, INC., ALABAMA 000-944-969 ALABAMA
Headquarter of TUCKER & BOOKER, INC., ILLINOIS CORP_63909734 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TUCKER & BOOKER, INC. 401(K) PROFIT SHARING PLAN 2023 611130166 2024-10-14 TUCKER & BOOKER, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 5026575614
Plan sponsor’s address 716 EAST MARKET ST., LOUISVILLE, KY, 40202
TUCKER & BOOKER, INC. 401(K) PROFIT SHARING PLAN 2022 611130166 2023-05-24 TUCKER & BOOKER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 5026575614
Plan sponsor’s address 716 EAST MARKET ST., LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing PATRICK NALL
Valid signature Filed with authorized/valid electronic signature
TUCKER & BOOKER, INC. 401(K) PROFIT SHARING PLAN 2021 611130166 2022-06-30 TUCKER & BOOKER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 5026575614
Plan sponsor’s address 716 EAST MARKET ST., LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing PATRICK NALL
Valid signature Filed with authorized/valid electronic signature
TUCKER & BOOKER, INC. 401(K) PROFIT SHARING PLAN 2020 611130166 2021-10-07 TUCKER & BOOKER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 5026575614
Plan sponsor’s address 716 EAST MARKET ST., LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing PATRICK NALL
Valid signature Filed with authorized/valid electronic signature
TUCKER & BOOKER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 611130166 2020-05-29 TUCKER & BOOKER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 5024267452
Plan sponsor’s address 716 EAST MARKET STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing PATRICK NALL
Valid signature Filed with authorized/valid electronic signature
TUCKER BOOKER INC 401 K PROFIT SHARING PLAN TRUST 2018 611130166 2019-05-01 TUCKER & BOOKER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 5024267452
Plan sponsor’s address 716 EAST MARKET STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing PATRICK NALL
Valid signature Filed with authorized/valid electronic signature
TUCKER BOOKER INC 401 K PROFIT SHARING PLAN TRUST 2017 611130166 2018-03-26 TUCKER & BOOKER INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 5024267452
Plan sponsor’s address 716 EAST MARKET STREET, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing PATRICK D NALL
Valid signature Filed with authorized/valid electronic signature

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

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
TUCKER.BOOKER.DONHOFF Inactive 2011-05-18

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
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5386207000 2020-04-05 0457 PPP 716 MARKET ST, LOUISVILLE, KY, 40202-1008
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186300
Loan Approval Amount (current) 186300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1008
Project Congressional District KY-03
Number of Employees 15
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187376.97
Forgiveness Paid Date 2020-11-12
6954358304 2021-01-27 0457 PPS 716 E Market St, Louisville, KY, 40202-1008
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186300
Loan Approval Amount (current) 186300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1008
Project Congressional District KY-03
Number of Employees 14
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 187193.22
Forgiveness Paid Date 2021-07-28

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