Search icon

ANGELA L. THOMPSON, PLLC

Company Details

Name: ANGELA L. THOMPSON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2013 (12 years ago)
Organization Date: 20 Feb 2013 (12 years ago)
Last Annual Report: 17 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0850498
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2065 NORTHWOOD DRIVE, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Member

Name Role
Angela Lynn Thompson Member

Organizer

Name Role
ANGELA L. THOMPSON Organizer

Registered Agent

Name Role
ANGELA L. THOMPSON, PLLC Registered Agent

Filings

Name File Date
Dissolution 2023-05-07
Annual Report 2022-06-17
Registered Agent name/address change 2022-06-17
Principal Office Address Change 2022-06-13
Annual Report 2021-05-06
Annual Report 2020-03-17
Annual Report 2019-05-01
Annual Report 2018-04-18
Annual Report 2017-05-05
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9006577210 2020-04-28 0457 PPP 401 FREDERICA ST Building D Suite 101, OWENSBORO, KY, 42301-6298
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6244
Loan Approval Amount (current) 6244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-6298
Project Congressional District KY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6283.52
Forgiveness Paid Date 2020-12-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2024-12-19 2025 - Judicial Department Telecommunications Telephone Charges - Wireless/Cell 100
Judicial 2024-12-19 2025 - Judicial Department Telecommunications Telephone Charges - Other 50
Judicial 2024-10-29 2025 - Judicial Department Telecommunications Telephone Charges - Other 50
Judicial 2023-08-23 2024 - Judicial Department Telecommunications Telephone Charges - Other 50

Sources: Kentucky Secretary of State