Search icon

KIEL THOMSON COMPANY

Company Details

Name: KIEL THOMSON COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2005 (19 years ago)
Organization Date: 12 Dec 2005 (19 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0627477
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 925 SAMUEL STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIEL THOMSON COMPANY CBS BENEFIT PLAN 2023 203966364 2024-12-30 KIEL THOMSON COMPANY 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 238100
Sponsor’s telephone number 5028999593
Plan sponsor’s address 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
KIEL THOMSON COMPANY CBS BENEFIT PLAN 2022 203966364 2023-12-27 KIEL THOMSON COMPANY 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 238100
Sponsor’s telephone number 5028999593
Plan sponsor’s address 2209 HEATHER LANE, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
M. THOMAS UNDERWOOD Incorporator

Registered Agent

Name Role
DOUG VOET Registered Agent

President

Name Role
Kiel Thomson President

Director

Name Role
Kiel Thomson Director

Filings

Name File Date
Annual Report 2024-03-11
Annual Report 2023-03-16
Annual Report 2022-05-09
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-04-23
Registered Agent name/address change 2019-04-22
Principal Office Address Change 2019-04-22
Annual Report 2018-04-27
Annual Report 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911577202 2020-04-27 0457 PPP 925 Samuel St, Louisville, KY, 40204-2413
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291300
Loan Approval Amount (current) 291300
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 Louisville, JEFFERSON, KY, 40204-2413
Project Congressional District KY-03
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
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 293347.19
Forgiveness Paid Date 2021-01-07
3820898510 2021-02-24 0457 PPS 925 Samuel St, Louisville, KY, 40204-2413
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235800
Loan Approval Amount (current) 235800
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 Louisville, JEFFERSON, KY, 40204-2413
Project Congressional District KY-03
Number of Employees 22
NAICS code 236118
Borrower Race Unanswered
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 237358.9
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2079694 Intrastate Non-Hazmat 2025-02-06 64000 2022 3 3 Private(Property)
Legal Name KIEL THOMSON COMPANY
DBA Name -
Physical Address 925 SAMUEL ST, LOUISVILLE, KY, 40204, US
Mailing Address 925 SAMUEL ST, LOUISVILLE, KY, 40204, US
Phone (502) 899-9593
Fax (502) 899-9583
E-mail INVOICES.KTC@GMAIL.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700581 Insurance 2017-09-20 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-09-20
Termination Date 2019-01-17
Date Issue Joined 2017-11-20
Section 2201
Sub Section DJ
Status Terminated

Parties

Name SECURA INSURANCE
Role Plaintiff
Name KIEL THOMSON COMPANY
Role Defendant

Sources: Kentucky Secretary of State