Search icon

THOMPSON ENGINEERING SOLUTIONS, LLC

Company Details

Name: THOMPSON ENGINEERING SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2001 (24 years ago)
Organization Date: 23 Apr 2001 (24 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0514584
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 697 MAIDENCANE DR, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD THOMPSON Registered Agent

Member

Name Role
Chad Thompson Member
Melissa Thompson Member

Organizer

Name Role
THOMAS E. KEATING Organizer

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-02
Annual Report 2022-06-24
Annual Report 2021-06-22
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10866.9

Sources: Kentucky Secretary of State