Search icon

PITTSBURG TANK & TOWER GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PITTSBURG TANK & TOWER GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2012 (13 years ago)
Organization Date: 29 Aug 2012 (13 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0836892
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 913, HENDERSON, KY 42419-0913
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Registered Agent

Name Role
W.C. WILSON III Registered Agent

Officer

Name Role
BENJAMIN D JOHNSTON Officer

President

Name Role
JOE S SCHUELKE President

Vice President

Name Role
COREY L ROBERTS Vice President

Secretary

Name Role
CHRIS S JOHNSTON Secretary

Director

Name Role
BENJAMIN D JOHNSTON Director
JOE S SCHUELKE Director
COREY L ROBERTS Director

Incorporator

Name Role
WILLIAM D. JOHNSTON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
001-099-141
State:
ALABAMA

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Principal Office Address Change 2023-09-15
Annual Report Amendment 2023-09-15
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4508800.00
Total Face Value Of Loan:
4508800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4508800
Current Approval Amount:
4508800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4554258.59

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State