Search icon

THOMPSON ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON ELECTRICAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1981 (44 years ago)
Organization Date: 15 Apr 1981 (44 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0155503
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1051 FLOYD DRIVE, SUITE 184, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Kearns R Thompson III President

Secretary

Name Role
HEATHER N NEWTON Secretary

Vice President

Name Role
GREGORY A REED Vice President

Director

Name Role
KEARNS REID THOMPSON, II Director

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Filings

Name File Date
Amendment 2024-08-27
Principal Office Address Change 2024-06-25
Annual Report 2024-06-25
Annual Report 2023-06-29
Annual Report 2022-06-21

USAspending Awards / Financial Assistance

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:
137600.00
Total Face Value Of Loan:
137600.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137600
Current Approval Amount:
137600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138624.36

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State