Search icon

Michael J. Thompson Law Office PLLC

Company claim

Is this your business?

Get access!

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
Annual Report 2024-03-18
Certificate of Assumed Name 2024-03-18
Annual Report 2023-03-16
Annual Report 2022-03-17
Registered Agent name/address change 2021-05-19

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
22642.00
Total Face Value Of Loan:
22642.00
Date:
2013-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
49000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,642
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$22,813.07
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $22,642

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State