Search icon

THOMPSON CATERING & SPECIAL EVENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON CATERING & SPECIAL EVENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1993 (32 years ago)
Organization Date: 06 Jul 1993 (32 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0317388
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 121 HUD ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Officer

Name Role
Michael W Thompson Officer

Director

Name Role
THOMAS F. THOMPSON Director
WAYNE THOMPSON Director

Registered Agent

Name Role
Michael W. Thompson Registered Agent

President

Name Role
Thomas F Thompson President

Incorporator

Name Role
WILLIAM A. DYKEMAN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 025-CL-360 Caterer's License Active 2025-03-17 2014-10-09 - 2026-04-30 121 Hud Rd, Winchester, Clark, KY 40391
Department of Alcoholic Beverage Control 025-CL-360 Caterer's License Active 2024-04-16 2014-10-09 - 2026-04-30 121 Hud Rd, Winchester, Clark, KY 40391

Former Company Names

Name Action
FRENCHBURG FOODS, INC. Old Name

Assumed Names

Name Status Expiration Date
THOMPSON CATERING & SPECIAL EVENTS Inactive 2022-09-05

Filings

Name File Date
Registered Agent name/address change 2024-05-16
Annual Report 2024-05-16
Annual Report Amendment 2023-03-28
Annual Report 2023-03-27
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
362858.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
103200.00
Total Face Value Of Loan:
103200.00
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:
73700.00
Total Face Value Of Loan:
73700.00
Date:
2013-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
789600.00
Total Face Value Of Loan:
789600.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103200
Current Approval Amount:
103200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
103833.34
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73700
Current Approval Amount:
73700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
74483.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 745-2018
Add Date:
2007-10-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State