TAILORED SERVICES, INC

Name: | TAILORED SERVICES, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 2015 (10 years ago) |
Organization Date: | 06 Apr 2015 (10 years ago) |
Last Annual Report: | 30 Apr 2024 (a year ago) |
Organization Number: | 0918748 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 193 Old Coach Rd, Nicholasville, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DEBBIE L WICKER | Registered Agent |
Name | Role |
---|---|
DEBBIE L WICKER | Incorporator |
Name | Role |
---|---|
Debbie Wicker | President |
Name | Role |
---|---|
Debbie Wicker | Director |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Principal Office Address Change | 2023-11-05 |
Registered Agent name/address change | 2023-11-05 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-10 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-13 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 12763.73 |
Executive | 2025-02-04 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 693 |
Executive | 2025-02-04 | 2025 | Cabinet of the General Government | Attorney General | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 2586.6 |
Executive | 2025-01-14 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 12763.71 |
Executive | 2025-01-14 | 2025 | Health & Family Services Cabinet | CHFS - Office Of The Secretary | Non Pro Contract | Janitorial Serv-N/Emp-1099 Rpt | 1843.91 |
Sources: Kentucky Secretary of State