Search icon

THOMPSON TRANSPORTATION SERVICES, INC.

Company Details

Name: THOMPSON TRANSPORTATION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1987 (37 years ago)
Organization Date: 21 Dec 1987 (37 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0237765
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 40374
City: Sharpsburg, Bethel
Primary County: Bath County
Principal Office: P O BOX 160, SHARPSBURG, KY 40374
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Charles F Thompson President

Director

Name Role
Charles F Thompson Director
CHARLES F. THOMPSON Director

Incorporator

Name Role
CHARLES F. THOMPSON Incorporator

Registered Agent

Name Role
CHARLES F. THOMPSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611130090
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Former Company Names

Name Action
RCO TRANSPORTATION, INC. Merger

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-06
Annual Report 2022-05-09
Annual Report 2021-05-20
Annual Report 2020-05-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
201284.97
Total Face Value Of Loan:
201284.97
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:
211042.05
Total Face Value Of Loan:
211042.05

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-17
Type:
Complaint
Address:
2909 N HIGHWAY 11, SHARPSBURG, KY, 40374
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201284.97
Current Approval Amount:
201284.97
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202393.42
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211042.05
Current Approval Amount:
211042.05
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212366.12

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 498-3660
Email:
Add Date:
1988-12-16
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
15
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State