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 (38 years ago)
Organization Date: 30 Dec 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (7 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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-253-1607
Contact Person:
LORI FABERSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0042292

Unique Entity ID

Unique Entity ID:
FKTGGAHKEKZ3
CAGE Code:
1BEV9
UEI Expiration Date:
2026-05-28

Business Information

Activation Date:
2025-05-30
Initial Registration Date:
2002-01-31

Commercial and government entity program

CAGE number:
1BEV9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2030-05-30
SAM Expiration:
2026-05-28

Contact Information

POC:
LORI FABERSON
Corporate URL:
http://www.thjarch.com

Form 5500 Series

Employer Identification Number (EIN):
611129778
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

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 / Contracts

Procurement Instrument Identifier:
VA786AP0092
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
15400.00
Base And Exercised Options Value:
15400.00
Base And All Options Value:
15400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-26
Description:
A/E CONTRACT FOR CPS ON ROOF PROJECT AT CAMP NELSON N/C.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN

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
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

Jobs Reported:
8
Initial Approval Amount:
$99,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$100,255.94
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $99,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State