Search icon

TSO, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: TSO, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2014 (12 years ago)
Organization Date: 24 Feb 2014 (12 years ago)
Last Annual Report: 07 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0880224
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 40 North Grand Avenue, SUITE 301, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
Terry V Gruelle Registered Agent

Member

Name Role
Terry Vernon Gruelle Member
Jerrod Robert Dempsey Member

Organizer

Name Role
MICHAEL E. DEFRANK Organizer

National Provider Identifier

NPI Number:
1942750559

Authorized Person:

Name:
TERRY GRUELLE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
No
Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
8594423222

Form 5500 Series

Employer Identification Number (EIN):
465147949
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
GRUELLE DEMPSEY ORTHODONTICS Active 2028-05-11

Filings

Name File Date
Registered Agent name/address change 2024-04-07
Principal Office Address Change 2024-04-07
Annual Report 2024-04-07
Registered Agent name/address change 2024-04-07
Annual Report 2024-04-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
162571.52
Total Face Value Of Loan:
162571.52

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$162,571.52
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,571.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,630.76
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $162,571.52

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State