Search icon

STAN TUFF CONTRACTING, INC.

Company Details

Name: STAN TUFF CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2003 (22 years ago)
Organization Date: 26 Feb 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0554980
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42027
City: Boaz
Primary County: Graves County
Principal Office: 1048 STATE ROUTE 849 E, BOAZ, KY 42027
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
VICKY STANLEY Secretary

Registered Agent

Name Role
SPENCER STANLEY Registered Agent

President

Name Role
SPENCER STANLEY President

Director

Name Role
SPENCER STANLEY Director
VICKY STANLEY Director

Treasurer

Name Role
SPENCER STANLEY Treasurer

Incorporator

Name Role
MARK STANLEY, SR. Incorporator

Former Company Names

Name Action
MARK STANLEY & SONS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-28
Annual Report 2022-07-15
Annual Report 2021-07-14
Annual Report 2020-07-01
Annual Report 2019-07-01
Registered Agent name/address change 2018-04-26
Principal Office Address Change 2018-04-26
Annual Report 2018-04-26
Annual Report 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2837387407 2020-05-06 0457 PPP 1048 STATE ROUTE 849, BOAZ, KY, 42027-9462
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6407
Loan Approval Amount (current) 6407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BOAZ, GRAVES, KY, 42027-9462
Project Congressional District KY-01
Number of Employees 2
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6459.84
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State