Search icon

TUCKER CONSTRUCTION, INC.

Company Details

Name: TUCKER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2011 (14 years ago)
Organization Date: 14 Jul 2011 (14 years ago)
Last Annual Report: 05 Sep 2024 (8 months ago)
Organization Number: 0795762
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 126 CAMPBELL COURT, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEREMY S. TUCKER Registered Agent

President

Name Role
JEREMY STEVEN TUCKER President

Incorporator

Name Role
JEREMY S. TUCKER Incorporator

Filings

Name File Date
Annual Report 2024-09-05
Registered Agent name/address change 2024-09-05
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-10
Annual Report 2020-06-17
Annual Report 2019-05-16
Annual Report 2018-05-22
Annual Report 2017-05-23
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287827100 2020-04-14 0457 PPP 126 CAMPBELL CT, MAYFIELD, KY, 42066-1312
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9223
Loan Approval Amount (current) 9223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-1312
Project Congressional District KY-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9318.05
Forgiveness Paid Date 2021-05-03

Sources: Kentucky Secretary of State