Search icon

BOTTOMS ENGINEERING AND SERVICE, INC.

Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

Unique Entity ID:
N7TBEBNNMAY8
CAGE Code:
3V7A9
UEI Expiration Date:
2026-05-08

Business Information

Activation Date:
2025-05-12
Initial Registration Date:
2004-05-25

Commercial and government entity program

CAGE number:
3V7A9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
SAM Expiration:
2026-05-08

Contact Information

POC:
THOMAS THOMPSON
Corporate URL:
http://www.bottomsengineering.com

Form 5500 Series

Employer Identification Number (EIN):
610668676
Plan Year:
2023
Number Of Participants:
18
Plan Year:
2022
Number Of Participants:
13
Plan Year:
2021
Number Of Participants:
16
Plan Year:
2020
Number Of Participants:
16
Plan Year:
2019
Number Of Participants:
13

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-218900.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-10
Type:
Planned
Address:
955 CHENAULT ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-17
Type:
Planned
Address:
955 CHENAULT ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 695-2201
Add Date:
1996-09-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

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 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