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 (a month 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
Annual Report 2021-04-08
Annual Report 2020-06-02
Annual Report 2019-04-24
Annual Report 2018-04-11
Annual Report 2017-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316909654 0452110 2013-05-15 650 COLFAX AVE., BELLEVUE, KY, 41073
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-24
Case Closed 2014-06-03

Related Activity

Type Complaint
Activity Nr 208773002
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01I
Issuance Date 2013-07-05
Abatement Due Date 2013-07-23
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2013-07-05
Abatement Due Date 2013-07-09
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
316909662 0452110 2013-05-15 650 COLFAX AVE., BELLEVUE, KY, 41073
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-08-12
Case Closed 2014-02-03

Related Activity

Type Complaint
Activity Nr 208773002
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01IV A
Issuance Date 2013-09-25
Abatement Due Date 2013-10-08
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01I
Issuance Date 2013-09-25
Abatement Due Date 2013-10-08
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01II
Issuance Date 2013-09-25
Abatement Due Date 2013-10-08
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 2013-09-25
Abatement Due Date 2013-10-08
Nr Instances 1
Nr Exposed 22
Gravity 01
310657911 0452110 2007-07-26 650 COLFAX AVE, BELLEVUE, KY, 41073
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-08-02
Case Closed 2007-08-02

Related Activity

Type Inspection
Activity Nr 310125406
309451961 0452110 2007-04-05 650 COLFAX AVE, BELLEVUE, KY, 41073
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-04-05
Case Closed 2007-10-19

Related Activity

Type Referral
Activity Nr 202372561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2007-10-02
Abatement Due Date 2007-10-09
Nr Instances 1
310125406 0452110 2007-01-22 650 COLFAX AVE, BELLEVUE, KY, 41073
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-04-05
Case Closed 2007-09-17

Related Activity

Type Complaint
Activity Nr 205283526
Health Yes
Type Complaint
Activity Nr 205283567
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 E04
Issuance Date 2007-06-05
Abatement Due Date 2007-07-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-06-05
Abatement Due Date 2007-07-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 I05 I
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 I05 III
Issuance Date 2007-06-05
Abatement Due Date 2007-07-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 I05 IV
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 I07
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-06-05
Abatement Due Date 2007-06-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-06-05
Abatement Due Date 2007-06-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3244728408 2021-02-04 0457 PPS 650 Colfax Ave, Bellevue, KY, 41073-1621
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141100
Loan Approval Amount (current) 141100
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 Bellevue, CAMPBELL, KY, 41073-1621
Project Congressional District KY-04
Number of Employees 15
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141746.71
Forgiveness Paid Date 2021-07-21
8732677205 2020-04-28 0457 PPP 650 COLFAX AVE, BELLEVUE, KY, 41073-1621
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127810
Loan Approval Amount (current) 127810
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 BELLEVUE, CAMPBELL, KY, 41073-1621
Project Congressional District KY-04
Number of Employees 17
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 448453
Originating Lender Name Republic Bank and Trust Company
Originating Lender Address Cincinnati, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128860.88
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State