Search icon

TUCKER ELECTRONICS, LLC

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 (20 years ago)
Organization Date: 01 Dec 2004 (20 years ago)
Last Annual Report: 02 Apr 2025 (24 days 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
Annual Report 2020-05-15
Annual Report 2019-06-05
Annual Report 2018-03-27
Annual Report 2017-04-10
Annual Report 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3209508406 2021-02-04 0457 PPP 3935 S Highway 259, Westview, KY, 40178-5103
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21478.95
Loan Approval Amount (current) 21478.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westview, BRECKINRIDGE, KY, 40178-5103
Project Congressional District KY-02
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21687.18
Forgiveness Paid Date 2022-02-14

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