Search icon

TQ CONSTRUCTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TQ CONSTRUCTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1993 (32 years ago)
Organization Date: 07 Jun 1993 (32 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0316088
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 1231 4TH AVENUE, DAYTON, KY 41074
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Andrew Foertmeyer Vice President

Director

Name Role
Andrew Foertmeyer Director
Kent D. Fennell Jr. Director
Kent D. Fennell Director
Mark D. Scroggins Director
R.J. SCHLOSSER Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Kent D. Fennell Secretary

President

Name Role
Kent D. Fennell Jr. President

Treasurer

Name Role
Mark D. Scroggins Treasurer

Incorporator

Name Role
R.J. SCHLOSSER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
001-058-235
State:
ALABAMA
Type:
Headquarter of
Company Number:
F01000003395
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_69742505
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611242805
Plan Year:
2023
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-04-12
Principal Office Address Change 2022-05-20
Annual Report 2022-05-20
Annual Report 2021-06-02

USAspending Awards / Financial Assistance

Date:
2025-02-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
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:
1200200.00
Total Face Value Of Loan:
1200200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200200
Current Approval Amount:
1200200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1212169.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State