Search icon

SIX SIGMA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIX SIGMA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1985 (40 years ago)
Organization Date: 05 Mar 1985 (40 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0198868
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11901 CAPITAL WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Beverly M Thompson President

Vice President

Name Role
Oliver 0 Thompson Vice President

Director

Name Role
Oliver O Thompson Director
Beverly M Thompson Director
Owen R Thompson Director
OWEN THOMPSON Director
BEVERLY THOMPSON Director

Incorporator

Name Role
OWEN THOMPSON Incorporator
BEVERLY THOMPSON Incorporator

Registered Agent

Name Role
OWEN THOMPSON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1247052
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
611068858
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-10
Reinstatement 2023-01-04
Reinstatement Approval Letter Revenue 2023-01-04
Reinstatement Approval Letter UI 2023-01-04
Reinstatement Certificate of Existence 2023-01-04

USAspending Awards / Financial Assistance

Date:
2021-03-19
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:
-2440.00
Total Face Value Of Loan:
401305.00
Date:
2020-04-13
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:
368600.00
Total Face Value Of Loan:
368600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-29
Type:
Referral
Address:
2811 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-23
Type:
Accident
Address:
2811 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-11-26
Type:
Planned
Address:
2811 WATTERSON TRAIL, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
403745
Current Approval Amount:
401305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
405518.7
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
368600
Current Approval Amount:
368600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
373135.83

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 267-6427
Add Date:
2000-01-31
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

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 38.46 $42,900 $3,500 36 1 2017-12-07 Final
KBI - Kentucky Business Investment Inactive 20.00 $2,822,000 $800,000 29 20 2014-01-30 Final

Sources: Kentucky Secretary of State