Search icon

THOROUGHBRED CONTRACTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THOROUGHBRED CONTRACTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2003 (22 years ago)
Organization Date: 21 Apr 2003 (22 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0558509
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1027 A MT VERNON DRIVE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Member

Name Role
ABR Construction Member
David R. McKibben Member

Registered Agent

Name Role
CHRISTIAN H. ACH Registered Agent

Organizer

Name Role
HAROLD F. SIMMS Organizer

Form 5500 Series

Employer Identification Number (EIN):
412088912
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-08
Annual Report 2023-03-09
Annual Report 2022-03-07
Annual Report 2021-04-14

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:
599600.00
Total Face Value Of Loan:
599600.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
592000.00
Total Face Value Of Loan:
592000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-09
Type:
Prog Related
Address:
101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-15
Type:
Unprog Rel
Address:
101 ETTER DRIVE, NICHOLASVILLE, KY, 40356
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599600
Current Approval Amount:
599600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
604823.91
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
592000
Current Approval Amount:
592000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
598260.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 647-1089
Add Date:
2009-06-17
Operation Classification:
Private(Property)
power Units:
23
Drivers:
18
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State