Search icon

TUCKER CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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 (9 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
Registered Agent name/address change 2024-09-05
Annual Report 2024-09-05
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-10

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9223
Current Approval Amount:
9223
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9318.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State