Search icon

TACKETT COMMERCIAL INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TACKETT COMMERCIAL INTERIORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2001 (24 years ago)
Organization Date: 06 Aug 2001 (24 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0520470
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 301 UNITED CT #10, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NANCY MICHELLE JONES Registered Agent

President

Name Role
CLAREN D JONES President

Secretary

Name Role
Nancy Michelle Jones Secretary

Vice President

Name Role
Susan J. Tackett Vice President

Incorporator

Name Role
RALPH TACKETT Incorporator

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-06-15
Principal Office Address Change 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
121012.00
Total Face Value Of Loan:
121012.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121012
Current Approval Amount:
121012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121870.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 543-9077
Add Date:
2003-01-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State