Search icon

THACKER LOGGING, INCORPORATED

Company Details

Name: THACKER LOGGING, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jun 2000 (25 years ago)
Organization Date: 15 Jun 2000 (25 years ago)
Last Annual Report: 14 Apr 2025 (2 months ago)
Organization Number: 0496237
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40940
City: Frakes, Fonde, Laurel Fork
Primary County: Whitley County
Principal Office: 4792 LOWER LAUREL FORK, FRAKES, KY 40940
Place of Formation: KENTUCKY
Authorized Shares: 150

President

Name Role
Joe Thacker President

Secretary

Name Role
Steve Thacker Secretary

Vice President

Name Role
Roger Thacker Vice President

Registered Agent

Name Role
JOE THACKER Registered Agent

Incorporator

Name Role
JOE THACKER Incorporator
ROGER THACKER Incorporator
STEVE THACKER Incorporator

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-08-13
Annual Report 2023-08-09
Annual Report 2022-08-10
Annual Report 2022-08-10

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
25200.00
Total Face Value Of Loan:
25200.00

Sources: Kentucky Secretary of State