Search icon

TAXMASTERS, INC.

Company Details

Name: TAXMASTERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 2000 (25 years ago)
Organization Date: 15 Mar 2000 (25 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0491162
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 740 BYPASS RD SUITE 1, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LES B. DIXON Registered Agent

Incorporator

Name Role
LES B. DIXON Incorporator

President

Name Role
Dana Brookshire President

Vice President

Name Role
Les B Dixon Vice President

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-03-19
Annual Report 2022-06-28
Annual Report 2021-05-22
Principal Office Address Change 2021-05-22

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51500.00
Total Face Value Of Loan:
51500.00
Date:
2020-04-28
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:
4900.00
Total Face Value Of Loan:
4900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4900
Current Approval Amount:
4900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
4938.66

Sources: Kentucky Secretary of State