Name: | GARY TABOR CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 2003 (22 years ago) |
Organization Date: | 12 Aug 2003 (22 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0565928 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40729 |
City: | East Bernstadt, E Bernstadt, Symbol, Victory |
Primary County: | Laurel County |
Principal Office: | 582 MURRAY CEMETERY RD., EAST BERNSTADT, KY 40729 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Gary Tabor | Director |
Tina Tabor | Director |
Name | Role |
---|---|
Tina Tabor | President |
Gary Tabor | President |
Name | Role |
---|---|
GARY TABOR | Incorporator |
Name | Role |
---|---|
GARY TABOR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GARY TABOR EXCAVATING | Active | 2027-11-01 |
G & T ENVIRONMENTAL | Active | 2027-11-01 |
GARY TABOR EXCAVATION | Inactive | 2017-12-10 |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Registered Agent name/address change | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-22 |
Certificate of Assumed Name | 2022-11-01 |
Certificate of Assumed Name | 2022-11-01 |
Certificate of Assumed Name | 2022-11-01 |
Annual Report | 2022-07-13 |
Annual Report | 2021-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6726578505 | 2021-03-04 | 0457 | PPP | 559 Murray Cemetery Rd, East Bernstadt, KY, 40729-7072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-17 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Construction-Aml | Construction-AML | 44853.26 |
Executive | 2025-02-10 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Misc | 7700 |
Executive | 2024-12-02 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Construction-Aml | Construction-AML | 89780.31 |
Executive | 2024-10-02 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Misc | 11800 |
Executive | 2024-09-19 | 2025 | Energy and Environment Cabinet | Department for Natural Resources | Construction-Aml | Construction-AML | 53267.22 |
Executive | 2024-08-01 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Misc | 7900 |
Sources: Kentucky Secretary of State