Search icon

TC Mechanical Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TC Mechanical Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2011 (14 years ago)
Organization Date: 22 Jul 2011 (14 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0796368
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 116 COLLISION CENTER, SUITE A, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Manager

Name Role
Timothy Scott Christopher Manager

Organizer

Name Role
Timothy Scott Christopher Organizer

Registered Agent

Name Role
TIMOTHY SCOTT CHRISTOPHER Registered Agent

Filings

Name File Date
Annual Report 2025-02-20
Annual Report Amendment 2024-03-11
Annual Report 2024-03-11
Annual Report 2023-03-01
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
39519.50
Total Face Value Of Loan:
39519.50
Date:
2020-04-28
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:
39519.67
Total Face Value Of Loan:
39519.67

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39519.67
Current Approval Amount:
39519.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39813.09
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39519.5
Current Approval Amount:
39519.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39707.89

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-11-04 2025 - Judicial Department Miscellaneous Services Serv N/Othwise Class-1099 Rept 17961
Executive 2024-08-23 2025 Transportation Cabinet Department Of Aviation Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 550.35
Executive 2023-09-07 2024 Finance & Administration Cabinet Department Of Revenue Maintenance And Repairs Maint Of Equipment-1099 Rept 166.25
Executive 2023-07-14 2024 Justice & Public Safety Cabinet Kentucky State Police General Construction General Construction 443.65

Sources: Kentucky Secretary of State