Search icon

TSP SOLUTIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TSP SOLUTIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2009 (16 years ago)
Organization Date: 25 Mar 2009 (16 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0726418
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7057 Production Ct, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES MCGREGORY Organizer

Manager

Name Role
C Shad CARNES Manager
CHARLIE MCGREGOR Manager
WILLIAM SIMPSON Manager
WILLARD VARNUM Manager

Registered Agent

Name Role
SHAD CARNES Registered Agent

Unique Entity ID

CAGE Code:
8GUN1
UEI Expiration Date:
2021-02-22

Business Information

Division Name:
TSP SOLUTIONS, LLC
Division Number:
TSP SOLUTI
Activation Date:
2020-02-23
Initial Registration Date:
2020-01-22

Filings

Name File Date
Principal Office Address Change 2025-02-13
Annual Report 2025-02-13
Registered Agent name/address change 2025-02-13
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29

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:
56250.00
Total Face Value Of Loan:
56250.00
Date:
2020-06-17
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:
80500.00
Total Face Value Of Loan:
302900.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
54800.00
Total Face Value Of Loan:
54800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,502.64
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $54,800
Jobs Reported:
3
Initial Approval Amount:
$56,250
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,116.1
Servicing Lender:
Heritage Bank, Inc.
Use of Proceeds:
Payroll: $56,247

Court Cases

Court Case Summary

Filing Date:
2025-03-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MIWON NORTH AMERICA INCORPORAT
Party Role:
Plaintiff
Party Name:
TSP SOLUTIONS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State