Search icon

THOMPSON RESTORATION LLC

Company Details

Name: THOMPSON RESTORATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2013 (12 years ago)
Organization Date: 04 Jan 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0846274
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 100 FARMCREST COURT, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN S. THOMPSON Registered Agent

Organizer

Name Role
KEVIN THOMPSON Organizer
BARRY THOMPSON Organizer

Member

Name Role
Kevin S Thompson Member

Form 5500 Series

Employer Identification Number (EIN):
462963364
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
COMPLETE ENVIRONMENTAL SOLUTIONS, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-18
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Reinstatement 2023-01-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
36643.00
Total Face Value Of Loan:
36643.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36643
Current Approval Amount:
36643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36889.32

Sources: Kentucky Secretary of State