Search icon

THIRD ROCK CONSULTANTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THIRD ROCK CONSULTANTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2000 (25 years ago)
Organization Date: 07 Dec 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0506530
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2526 REGENCY RD, SUITE 180, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Manager

Name Role
Molly Foree Cummins Manager

Organizer

Name Role
MOLLY FOREE DAVIS Organizer

Registered Agent

Name Role
MOLLY FOREE CUMMINS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
740327
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
LLC_00545279
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
MCZXS297ALF7
CAGE Code:
1S5L0
UEI Expiration Date:
2025-12-19

Business Information

Activation Date:
2024-12-20
Initial Registration Date:
2002-01-30

Commercial and government entity program

CAGE number:
1S5L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-20
CAGE Expiration:
2029-12-20
SAM Expiration:
2025-12-19

Contact Information

POC:
MOLLY F.. CUMMINS
Corporate URL:
http://www.thirdrockconsultants.com

Form 5500 Series

Employer Identification Number (EIN):
611379371
Plan Year:
2024
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
WATERMARK CONSTRUCTION Inactive 2014-11-02

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-01
Annual Report 2023-08-11
Annual Report 2022-03-31
Annual Report 2021-03-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG55N9P140032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-09-18
Description:
IGF::OT::IGF IRONTON UNIT BAT SURVEY CONTRACT 2014
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
B509: SPECIAL STUDIES/ANALYSIS- ENDANGERED SPECIES: PLANT/ANIMAL
Procurement Instrument Identifier:
AG55N9P140033
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-09-18
Description:
IGF::OT::IGF MARIETTA UNIT BAT SURVEY CONTRACT 2014
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
B509: SPECIAL STUDIES/ANALYSIS- ENDANGERED SPECIES: PLANT/ANIMAL
Procurement Instrument Identifier:
INP12PX18812
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14904.00
Base And Exercised Options Value:
14904.00
Base And All Options Value:
14904.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-08-27
Description:
FRESHWATER MUSSEL SURVEY AND REPORT AT BISO&OBED
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
B509: SPECIAL STUDIES/ANALYSIS- ENDANGERED SPECIES: PLANT/ANIMAL

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:
219896.00
Total Face Value Of Loan:
219896.00
Date:
2020-04-27
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:
215200.00
Total Face Value Of Loan:
215200.00
Date:
2020-04-27
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:
215200.00
Total Face Value Of Loan:
215200.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$215,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$217,222.29
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $215,200
Jobs Reported:
19
Initial Approval Amount:
$219,896
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,896
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,209.43
Servicing Lender:
United Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $219,894
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 69946.29
Executive 2025-01-23 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 8810
Executive 2024-08-16 2025 Cabinet of the General Government Department Of Military Affairs Highway Materials Highway Inventory Stock 9375
Executive 2024-08-02 2025 Cabinet of the General Government Department Of Military Affairs Architect/Engineer Fees Archit/Eng Fees-1099 Rept 10540
Executive 2023-09-08 2024 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Architect/Engineer Fees Archit/Eng Fees-1099 Rept 2712.5

Sources: Kentucky Secretary of State