Search icon

CARDINAL UNIFORMS, INC.

Company Details

Name: CARDINAL UNIFORMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1995 (30 years ago)
Organization Date: 20 Apr 1995 (30 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0345683
Industry: Apparel and Accessory Stores
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3938 DUPONT CIRCLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Carre Tucker Secretary

Vice President

Name Role
Keith Tucker Vice President

Registered Agent

Name Role
RONALD KEITH TUCKER Registered Agent

President

Name Role
Ronald K Tucker President

Incorporator

Name Role
RONALD KEITH TUCKER Incorporator

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-26
Annual Report 2022-06-24
Annual Report 2021-06-01
Principal Office Address Change 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
239100.00
Total Face Value Of Loan:
239100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
239100
Current Approval Amount:
239100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242022.33

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 895-6823
Add Date:
2023-12-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State