Search icon

TATE.HILL.JACOBS: ARCHITECTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TATE.HILL.JACOBS: ARCHITECTS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1987 (37 years ago)
Organization Date: 30 Dec 1987 (37 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0238128
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 446 EAST HIGH STREET, SUITE 250, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
SABRINA OAKS Registered Agent

President

Name Role
SABRINA OAKS President

Vice President

Name Role
KATRINA LITTRELL Vice President

Director

Name Role
SARAH HOUSE TATE Director
GREGORY FITZSIMONS Director

Incorporator

Name Role
SARAH HOUSE TATE Incorporator
GREGORY FITZSIMONS Incorporator

Former Company Names

Name Action
TATES/FITZSIMONS/ARCHITECTS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-31
Registered Agent name/address change 2023-03-20
Principal Office Address Change 2023-03-20
Annual Report 2023-03-20

USAspending Awards / Financial Assistance

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:
99400.00
Total Face Value Of Loan:
99400.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99400
Current Approval Amount:
99400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
100255.94

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State