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 |
Name | Role |
---|---|
Michael James Thompson | Member |
Name | Role |
---|---|
Michael James Thompson | Organizer |
Name | Role |
---|---|
MICHAEL JAMES THOMPSON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THOMPSON LAW OFFICE | Active | 2029-03-18 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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