Search icon

TUCKER ELECTRONICS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TUCKER ELECTRONICS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 2004 (21 years ago)
Organization Date: 01 Dec 2004 (21 years ago)
Last Annual Report: 02 Apr 2025 (4 months ago)
Managed By: Members
Organization Number: 0600121
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40178
City: Westview
Primary County: Breckinridge County
Principal Office: 3935 SOUTH HWY 259, WESTVIEW, KY 40178
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN DALE TUCKER Registered Agent

Member

Name Role
KEVIN DALE TUCKER Member
SANDRA H TUCKER Member

Organizer

Name Role
JOHN ALLEN TUCKER Organizer
KEVIN DALE TUCKER Organizer

Filings

Name File Date
Annual Report 2025-04-02
Annual Report 2024-05-29
Annual Report 2023-04-19
Annual Report 2022-06-09
Annual Report 2021-05-04

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
21478.95
Total Face Value Of Loan:
21478.95

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,478.95
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,478.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,687.18
Servicing Lender:
First State Bank
Use of Proceeds:
Payroll: $21,478.95

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 461.25

Sources: Kentucky Secretary of State