Search icon

Thompson Financial Group Inc.

Company Details

Name: Thompson Financial Group Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2013 (12 years ago)
Organization Date: 12 Feb 2013 (12 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0849714
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3405 Nantucket Dr, Lexington, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
John D Thompson President

Incorporator

Name Role
John D Thompson Incorporator

Registered Agent

Name Role
John D Thompson Registered Agent

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-21
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-07-10
Annual Report 2018-06-13
Annual Report 2017-01-31
Annual Report 2016-05-19
Annual Report 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3436598400 2021-02-05 0457 PPP 2393 Alumni Dr, Lexington, KY, 40517-4285
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2860
Loan Approval Amount (current) 2860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40517-4285
Project Congressional District KY-06
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2869.64
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State