Search icon

THOMPSON HEATING AND COOLING SERVICE, LLC

Company Details

Name: THOMPSON HEATING AND COOLING SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Dec 2003 (21 years ago)
Organization Date: 11 Dec 2003 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0573909
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 3700 WEST HWY 146, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN E.THOMPSON Registered Agent

Manager

Name Role
Kevin Thompson Manager

Organizer

Name Role
KEVIN E. THOMPSON Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-05-23
Annual Report 2023-03-15
Annual Report 2022-03-13
Annual Report 2021-02-12
Annual Report 2020-07-28
Annual Report 2019-05-07
Annual Report 2018-05-09
Annual Report 2017-04-26
Annual Report 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2913207108 2020-04-11 0457 PPP 3700 West Hwy 146, LA GRANGE, KY, 40031
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186400
Loan Approval Amount (current) 186400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-0001
Project Congressional District KY-04
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188192.5
Forgiveness Paid Date 2021-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2366587 Intrastate Non-Hazmat 2013-11-22 1 2012 4 2 Private(Property)
Legal Name THOMPSON HEATING AND COOLING SERVICE LLC
DBA Name -
Physical Address 3700 WEST HWY 146, LAGRANGE, KY, 40031, US
Mailing Address 3700 WEST HWY 146, LAGRANGE, KY, 40031, US
Phone (502) 817-3105
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.00 $26,146 $10,500 2 3 2016-01-28 Final

Sources: Kentucky Secretary of State