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 (3 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 |
Name | Role |
---|---|
SABRINA OAKS | Registered Agent |
Name | Role |
---|---|
SABRINA OAKS | President |
Name | Role |
---|---|
KATRINA LITTRELL | Vice President |
Name | Role |
---|---|
SARAH HOUSE TATE | Director |
GREGORY FITZSIMONS | Director |
Name | Role |
---|---|
SARAH HOUSE TATE | Incorporator |
GREGORY FITZSIMONS | Incorporator |
Name | Action |
---|---|
TATES/FITZSIMONS/ARCHITECTS, INC. | Old Name |
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 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4693007005 | 2020-04-04 | 0457 | PPP | 346 EAST MAIN ST, LEXINGTON, KY, 40507-1584 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State