Search icon

TICKLED P, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TICKLED P, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1997 (28 years ago)
Organization Date: 17 Nov 1997 (28 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0441607
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. Box 470, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES J. COLDIRON Registered Agent

Incorporator

Name Role
ALLAN W. STEELY Incorporator

President

Name Role
Charles Coldiron President

Secretary

Name Role
Dallas Steely Secretary

Vice President

Name Role
Allan Steely Vice President

Director

Name Role
Allan Steely Director
Dallas Steely Director
Charles Coldiron Director

Filings

Name File Date
Annual Report 2024-06-27
Annual Report Amendment 2024-06-27
Annual Report 2023-07-04
Annual Report 2022-06-25
Annual Report 2021-06-28

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:
92700.00
Total Face Value Of Loan:
92700.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92700
Current Approval Amount:
92700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
93457.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State