Search icon

TUTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUTOR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1993 (32 years ago)
Authority Date: 30 Jun 1993 (32 years ago)
Last Annual Report: 24 Sep 2002 (23 years ago)
Organization Number: 0317162
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 206 ERIC DR., RICHMOND, KY 40475
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Louis Garriott Secretary

President

Name Role
Nancy Garriott President

Director

Name Role
LOUIS GARRIOTT Director
NANCY GARRIOTT Director
NANCY GARRIOTT Director
LOUIS GARRIOTT Director

Vice President

Name Role
Louis Garriott Vice President

Treasurer

Name Role
Nancy Garriott Treasurer

Filings

Name File Date
Annual Report 2002-11-07
Certificate of Withdrawal 2002-09-27
Annual Report 2001-07-24
Annual Report 2000-05-02
Annual Report 1999-04-20

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State