Search icon

THERMOSPRAY OF LEXINGTON, INC.

Company Details

Name: THERMOSPRAY OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1995 (30 years ago)
Organization Date: 06 Mar 1995 (30 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0343504
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 5751 BRIAR HILL ROAD, BLDG 117, LEXINGTON, KY 40516
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Dianne H Corse Secretary

Registered Agent

Name Role
Barry J. Corse Registered Agent

Treasurer

Name Role
Barry J Corse Treasurer

Vice President

Name Role
Dianne H Corse Vice President

Director

Name Role
Dianne H Corse Director
BARRY J CORSE Director

Incorporator

Name Role
PAUL J. HAWKINS, SR. Incorporator

President

Name Role
Barry J Corse President

Assumed Names

Name Status Expiration Date
THERMOSPRAY OF LOUISVILLE Inactive 2015-11-02

Filings

Name File Date
Registered Agent name/address change 2024-07-30
Annual Report 2024-07-30
Annual Report 2023-04-18
Annual Report 2022-05-16
Reinstatement Certificate of Existence 2022-01-24
Reinstatement 2022-01-24
Reinstatement Approval Letter Revenue 2022-01-13
Reinstatement Approval Letter UI 2022-01-13
Administrative Dissolution 2021-10-19
Annual Report 2020-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364077 0452110 2003-04-08 513 3RD ST., PAINTSVILLE, KY, 41240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-08
Case Closed 2003-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8600717006 2020-04-08 0457 PPP 5751 BRIAR HILL RD #117, LEXINGTON, KY, 40516-6503
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 55400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40516-6503
Project Congressional District KY-06
Number of Employees 8
NAICS code 238310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55970.93
Forgiveness Paid Date 2021-04-26
7801588503 2021-03-06 0457 PPS 5751 Briar Hill Rd, Lexington, KY, 40516-6503
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40516-6503
Project Congressional District KY-06
Number of Employees 6
NAICS code 238310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59797.46
Forgiveness Paid Date 2022-01-06

Sources: Kentucky Secretary of State