Search icon

TSC, LLC

Company Details

Name: TSC, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 2010 (15 years ago)
Organization Date: 05 Feb 2010 (15 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0756002
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: P.O. BOX 785, Morehead, KY 40351
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRENT HAMILTON Registered Agent

Member

Name Role
Trent Hamilton Member
Abby Hamilton Member

Organizer

Name Role
Trent Hamilton Organizer

Filings

Name File Date
Annual Report 2025-03-13
Registered Agent name/address change 2024-04-03
Annual Report 2024-04-03
Annual Report 2023-03-01
Annual Report 2022-02-21
Annual Report 2021-02-12
Annual Report Amendment 2020-12-16
Annual Report 2020-03-02
Annual Report 2019-05-01
Registered Agent name/address change 2019-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644474 0452110 2015-03-25 5000 FLEMINGSBURG ROAD, MOREHEAD, KY, 40351
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-03-27
Case Closed 2015-04-22

Related Activity

Type Complaint
Activity Nr 209264407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303B
Issuance Date 2015-04-02
Abatement Due Date 2015-04-06
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7723888503 2021-03-06 0457 PPS 496 Skaggs Rd, Morehead, KY, 40351-8850
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morehead, ROWAN, KY, 40351-8850
Project Congressional District KY-05
Number of Employees 5
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40006.04
Forgiveness Paid Date 2021-06-15
4995547107 2020-04-13 0457 PPP 785 PO BOX 785, MOREHEAD, KY, 40351-0785
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43900
Loan Approval Amount (current) 43900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREHEAD, ROWAN, KY, 40351-0785
Project Congressional District KY-05
Number of Employees 5
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44157.39
Forgiveness Paid Date 2020-11-17

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 13.96 $5,500 $3,500 6 1 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 11.29 $5,000 $3,500 5 1 2016-10-27 Final

Sources: Kentucky Secretary of State