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

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

Unique Entity ID

Unique Entity ID:
JDXQVN157T33
CAGE Code:
9ZF35
UEI Expiration Date:
2026-06-27

Business Information

Division Name:
TAILORED SERVICES, INC.
Activation Date:
2025-06-27
Initial Registration Date:
2024-08-09

Commercial and government entity program

CAGE number:
9ZF35
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2030-06-27
SAM Expiration:
2026-06-27

Contact Information

POC:
DAVID WICKER

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
119925.00
Total Face Value Of Loan:
119925.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$119,925
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,925
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$120,710.26
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $119,925

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