Search icon

THOMPSON ENAMEL, INC.

Company Details

Name: THOMPSON ENAMEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jan 1997 (28 years ago)
Organization Date: 02 Jan 1997 (28 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0426339
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 650 COLFAX AVE, BELLEVUE, KY 41073
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Joanna Maehren President

Secretary

Name Role
Guido Maehren Secretary

Incorporator

Name Role
MICHAEL W FEDERLE Incorporator

Treasurer

Name Role
Joanna Maehren Treasurer

Vice President

Name Role
Mark Maehren Vice President

Director

Name Role
Guido Maehren Director
Anita Maehren Director
Michelle Sandmann Director
Mark Maehren Director
Joanna Maehren Director

Registered Agent

Name Role
JOANNA MAEHREN Registered Agent

Filings

Name File Date
Annual Report 2025-03-07
Registered Agent name/address change 2025-01-29
Annual Report 2024-06-20
Annual Report 2023-09-26
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
141100.00
Total Face Value Of Loan:
141100.00
Date:
2020-04-28
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:
127810.00
Total Face Value Of Loan:
127810.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
87482468
Mark:
THOMPSON ENAMEL
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2017-06-09
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
THOMPSON ENAMEL

Goods And Services

For:
Vitreous enamel paints
First Use:
1898-06-01
International Classes:
002 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-15
Type:
Complaint
Address:
650 COLFAX AVE., BELLEVUE, KY, 41073
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-15
Type:
Complaint
Address:
650 COLFAX AVE., BELLEVUE, KY, 41073
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-07-26
Type:
FollowUp
Address:
650 COLFAX AVE, BELLEVUE, KY, 41073
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-04-05
Type:
Referral
Address:
650 COLFAX AVE, BELLEVUE, KY, 41073
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-22
Type:
Complaint
Address:
650 COLFAX AVE, BELLEVUE, KY, 41073
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141100
Current Approval Amount:
141100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141746.71
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127810
Current Approval Amount:
127810
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
128860.88

Sources: Kentucky Secretary of State