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 |
Name | Role |
---|---|
VICKY STANLEY | Secretary |
Name | Role |
---|---|
SPENCER STANLEY | Registered Agent |
Name | Role |
---|---|
SPENCER STANLEY | President |
Name | Role |
---|---|
SPENCER STANLEY | Director |
VICKY STANLEY | Director |
Name | Role |
---|---|
SPENCER STANLEY | Treasurer |
Name | Role |
---|---|
MARK STANLEY, SR. | Incorporator |
Name | Action |
---|---|
MARK STANLEY & SONS, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State