Search icon

Tucker & Booker, Inc.

Branch

Company Details

Name: Tucker & Booker, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 04 Jan 2016 (9 years ago)
Branch of: Tucker & Booker, Inc., KENTUCKY (Company Number 0237652)
Identification Number: 001659297
Place of Formation: KENTUCKY
Principal Address: 716 E MARKET, LOUISVILLE, KY, 40202, USA
Purpose: ARCHITECTURE
Fictitious names: Tucker Booker Donhoff & Partners (trading name, 2016-01-04 - )

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
PATRICK D NALL PRESIDENT 716 E MARKET STREET LOUISVILLE, KY 40202 USA

SECRETARY

Name Role Address
ROBIN L. DONHOFF SECRETARY 716 E MARKET ST LOUISVILLE, KY 40202 USA

CEO

Name Role Address
ROBIN L DONHOFF CEO 716 E MARKET STREET LOUISVILLE, KY 40202 USA

VICE PRESIDENT

Name Role Address
THOMAS E KARGL JR. VICE PRESIDENT 716 E MARKET STREET LOUISVILLE, KY 40202 USA

DIRECTOR

Name Role Address
ROBIN L. DONHOFF DIRECTOR 716 E MARKET ST LOUISVILLE, KY 40202 USA
PATRICK D. NALL DIRECTOR 716 E MARKET ST LOUISVILLE, KY 40202 USA
THOMAS E. KARGL JR. DIRECTOR 716 E MARKET ST LOUISVILLE, KY 40202 USA

Filings

Number Name File Date
202450056510 Annual Report 2024-04-03
202332432580 Annual Report 2023-04-06
202210872600 Annual Report 2022-02-15
202193304880 Annual Report 2021-03-01
202045140680 Statement of Change of Registered/Resident Agent 2020-07-20
201930233410 Annual Report 2019-12-16
201983748240 Annual Report 2019-01-04
201855997880 Annual Report 2018-01-11
201733764940 Annual Report 2017-02-08
201690020880 Fictitious Business Name Statement 2016-01-04

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State