Search icon

SIZEMORE TUCKER PLLC

Company Details

Name: SIZEMORE TUCKER PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 2019 (6 years ago)
Organization Date: 29 Jul 2019 (6 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 1066345
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 101 WEST MAIN STREET, SUITE B, LEBANON, KY 40033
Place of Formation: KENTUCKY

Member

Name Role
Austin Tucker Member
Jacob Sizemore Member

Registered Agent

Name Role
AUSTIN TUCKER Registered Agent

Organizer

Name Role
AUSTIN TUCKER Organizer

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-05-15
Annual Report 2022-03-08
Registered Agent name/address change 2021-02-12
Principal Office Address Change 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
300800.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
57200.00
Total Face Value Of Loan:
57200.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57200
Current Approval Amount:
57200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57626.26

Sources: Kentucky Secretary of State