Search icon

BOTTOMS ENGINEERING AND SERVICE, INC.

Company Details

Name: BOTTOMS ENGINEERING AND SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1967 (58 years ago)
Organization Date: 26 Sep 1967 (58 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0005325
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 955 CHENAULT RD, Suite E, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N7TBEBNNMAY8 2024-10-18 955 CHENAULT RD, FRANKFORT, KY, 40601, 9428, USA 955 CHENAULT RD STE E, FRANKFORT, KY, 40601, 9428, USA

Business Information

URL http://www.bottomsengineering.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-10-23
Initial Registration Date 2004-05-25
Entity Start Date 1967-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312
Product and Service Codes 9640

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER SMITH
Role MRS.
Address 955 CHENAULT ROAD, SUITE E, FRANKFORT, KY, 40601, USA
Title ALTERNATE POC
Name DREW THOMPSON
Address 955 CHENAULT ROAD, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name THOMAS THOMPSON
Role MR.
Address 955 CHENAULT ROAD, SUITE E, FRANKFORT, KY, 40601, USA
Title ALTERNATE POC
Name JENNIFER SMITH
Address 955 CHENAULT ROAD, FRANKFORT, KY, 40601, USA
Past Performance
Title PRIMARY POC
Name JENNIFER SMITH
Address 955 CHENAULT ROAD, FRANKFORT, KY, 40601, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOTTOMS ENGINEERING AND SERVICE INC PROFIT SHARING PLAN 2015 610668676 2016-07-20 BOTTOMS ENGINEERING AND SERVICE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-01-04
Business code 332900
Sponsor’s telephone number 5026952200
Plan sponsor’s address 955 CHENAULT RD., FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
BOTTOMS ENGINEERING AND SERVICE INC PROFIT SHARING PLAN 2014 610668676 2015-07-29 BOTTOMS ENGINEERING AND SERVICE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 332900
Sponsor’s telephone number 5026952200
Plan sponsor’s address 955 CHENAULT RD., FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
BOTTOMS ENGINEERING AND SERVICE INC PROFIT SHARING PLAN 2013 610668676 2014-04-17 BOTTOMS ENGINEERING AND SERVICE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 332900
Sponsor’s telephone number 5026952200
Plan sponsor’s address 955 CHENAULT RD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2014-04-17
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
BOTTOMS ENGINEERING AND SERVICE INC PROFIT SHARING PLAN 2012 610668676 2013-06-12 BOTTOMS ENGINEERING AND SERVICE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 332900
Sponsor’s telephone number 5026952200
Plan sponsor’s address 955 CHENAULT RD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
BOTTOMS ENGINEERING AND SERVICE INC PROFIT SHARING PLAN 2011 610668676 2012-07-27 BOTTOMS ENGINEERING AND SERVICE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 332900
Sponsor’s telephone number 5026952200
Plan sponsor’s address 955 CHENAULT RD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 610668676
Plan administrator’s name BOTTOMS ENGINEERING AND SERVICE INC
Plan administrator’s address 955 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026952200

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
BOTTOMS ENGINEERING AND SERVICE INC PROFIT SHARING PLAN 2010 610668676 2011-07-28 BOTTOMS ENGINEERING AND SERVICE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 332900
Sponsor’s telephone number 5026952200
Plan sponsor’s address 955 CHENAULT RD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 610668676
Plan administrator’s name BOTTOMS ENGINEERING AND SERVICE INC
Plan administrator’s address 955 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026952200

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
BOTTOMS ENGINEERING AND SERVICE INC PROFIT SHARING PLAN 2009 610668676 2010-07-13 BOTTOMS ENGINEERING AND SERVICE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-04-01
Business code 332900
Sponsor’s telephone number 5026952200
Plan sponsor’s address 955 CHENAULT RD, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 610668676
Plan administrator’s name BOTTOMS ENGINEERING AND SERVICE INC
Plan administrator’s address 955 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026952200

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing THOMAS THOMPSON
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Jennifer J Smith Secretary

Treasurer

Name Role
Jennifer J Smith Treasurer

Vice President

Name Role
Ross D Thompson Vice President
Thomas G Thompson Vice President

Director

Name Role
Jennifer J Smith Director
Drew C Thompson Director
Thomas G Thompson Director
Ross D Thompson Director

Incorporator

Name Role
GLEN BOTTOMS Incorporator
BARBARA BOTTOMS Incorporator

President

Name Role
Drew C Thompson President

Registered Agent

Name Role
THOMAS G. THOMPSON Registered Agent

Filings

Name File Date
Annual Report 2025-02-11
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-02-14
Annual Report 2019-04-18
Annual Report 2018-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915142 0452110 2003-02-10 955 CHENAULT ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-10
Case Closed 2003-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-06-17
Abatement Due Date 2003-06-23
Current Penalty 100.0
Initial Penalty 375.0
Contest Date 2003-07-14
Final Order 2003-09-11
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2003-06-17
Abatement Due Date 2003-06-23
Contest Date 2003-07-14
Final Order 2003-09-11
Nr Instances 3
Nr Exposed 8
303750087 0452110 2001-01-17 955 CHENAULT ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-17
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 D04
Issuance Date 2001-04-30
Abatement Due Date 2001-05-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2001-04-30
Abatement Due Date 2001-05-24
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2001-04-30
Abatement Due Date 2001-05-24
Nr Instances 1
Nr Exposed 2

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Cabinet of the General Government Ky River Authority Maintenance And Repairs Maint Of Equipment-1099 Rept 275
Executive 2024-11-25 2025 Cabinet of the General Government Ky River Authority Maintenance And Repairs Maint Of Equipment-1099 Rept 300
Executive 2024-09-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 190

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.00 $9,819 $3,500 14 1 2018-12-13 Final

Sources: Kentucky Secretary of State