Search icon

TJSOM LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: TJSOM LIMITED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 2002 (23 years ago)
Organization Date: 22 Feb 2002 (23 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0531697
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 W. Short Street, Suite 200, 201 W. Short Street, Suite 200, Lexington, Lexington, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TED MIMS Registered Agent

President

Name Role
Sandra O. Mims President

Vice President

Name Role
Ted J. Mims Vice President

Incorporator

Name Role
SANDRA MIMS Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Registered Agent name/address change 2024-06-05
Annual Report 2023-06-01
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State