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 |
Name | Role |
---|---|
JEREMY S. TUCKER | Registered Agent |
Name | Role |
---|---|
JEREMY STEVEN TUCKER | President |
Name | Role |
---|---|
JEREMY S. TUCKER | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State