Search icon

TAILORED SERVICES, INC

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
DEBBIE L WICKER Registered Agent

Incorporator

Name Role
DEBBIE L WICKER Incorporator

President

Name Role
Debbie Wicker President

Director

Name Role
Debbie Wicker Director

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DAVID WICKER
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3308212

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119925
Current Approval Amount:
119925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120710.26

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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