Search icon

TACKSON, INC.

Company Details

Name: TACKSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2000 (25 years ago)
Organization Date: 03 Oct 2000 (25 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Organization Number: 0503081
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1618 FOUR MILE RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
JOSEPH E TACKETT Treasurer

Registered Agent

Name Role
JOEY TACKETT Registered Agent

Director

Name Role
JOEY TACKETT Director
TIFFANY TACKETT Director

Vice President

Name Role
TIFFANY TACKETT Vice President

Incorporator

Name Role
JOEY TACKETT Incorporator

President

Name Role
JOSEPH E TACKETT President

Secretary

Name Role
TIFFANY TACKETT Secretary

Assumed Names

Name Status Expiration Date
TACKETT AND SON PLUMBING Active 2028-06-28

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-28
Certificate of Assumed Name 2023-06-28
Annual Report 2022-06-27
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00
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:
12717.00
Total Face Value Of Loan:
12717.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12717
Current Approval Amount:
12717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12859.71

Sources: Kentucky Secretary of State