Search icon

TSP SOLUTIONS, LLC

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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJXRYQ3A78W7 2022-10-24 7057 PRODUCTION CT, FLORENCE, KY, 41042, 3029, USA 7057 PRODUCTION COURT, FLORENCE, KY, 41042, USA

Business Information

URL www.tspsolutions.biz
Division Name TSP SOLUTIONS, LLC
Division Number TSP SOLUTI
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-07-26
Initial Registration Date 2020-01-22
Entity Start Date 2009-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 324191, 325520, 325910, 325998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES MCGREGOR
Role PRESIDENT
Address 7057 PRODUCTION COURT, FLORENCE, KY, 41042, USA
Government Business
Title PRIMARY POC
Name CHARLES MCGREGOR
Role PRESIDENT
Address 7057 PRODUCTION COURT, FLORENCE, KY, 41042, USA
Past Performance Information not Available

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

Filings

Name File Date
Registered Agent name/address change 2025-02-13
Annual Report 2025-02-13
Principal Office Address Change 2025-02-13
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report 2020-02-17
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538498308 2021-01-22 0457 PPS 7057 Production Ct, Florence, KY, 41042-3029
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56250
Loan Approval Amount (current) 56250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3029
Project Congressional District KY-04
Number of Employees 3
NAICS code 325910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57116.1
Forgiveness Paid Date 2022-08-11
7002927310 2020-04-30 0457 PPP 7057 PRODUCTION CT, FLORENCE, KY, 41042-3029
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-3029
Project Congressional District KY-04
Number of Employees 3
NAICS code 325199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55502.64
Forgiveness Paid Date 2021-08-19

Sources: Kentucky Secretary of State