Search icon

Michael J. Thompson Law Office PLLC

Company Details

Name: Michael J. Thompson Law Office PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 2013 (12 years ago)
Organization Date: 10 Sep 2013 (12 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0866679
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42262
City: Oak Grove
Primary County: Christian County
Principal Office: 15744 FORT CAMPBELL BLVD., OAK GROVE, KY 42262
Place of Formation: KENTUCKY

Member

Name Role
Michael James Thompson Member

Organizer

Name Role
Michael James Thompson Organizer

Registered Agent

Name Role
MICHAEL JAMES THOMPSON Registered Agent

Assumed Names

Name Status Expiration Date
THOMPSON LAW OFFICE Active 2029-03-18

Filings

Name File Date
Certificate of Assumed Name 2024-03-18
Annual Report 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-17
Registered Agent name/address change 2021-05-19
Annual Report 2021-05-19
Principal Office Address Change 2020-04-27
Annual Report 2020-02-13
Annual Report 2019-06-11
Annual Report 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3862967204 2020-04-27 0457 PPP 15744 FORT CAMPBELL BLVD, OAK GROVE, KY, 42262-7224
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22642
Loan Approval Amount (current) 22642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAK GROVE, CHRISTIAN, KY, 42262-7224
Project Congressional District KY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 22813.07
Forgiveness Paid Date 2021-01-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-15 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-09-26 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 5000
Executive 2024-09-16 2025 Justice & Public Safety Cabinet Department For Public Advocacy Pro Contract (Inc Per Serv) Legal Services-1099 Rept 2500
Executive 2024-09-05 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-08-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State