Search icon

THOMAS CONTROL SERVICE, LLC

Headquarter

Company Details

Name: THOMAS CONTROL SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2015 (10 years ago)
Organization Date: 14 May 2015 (10 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0922048
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41080
City: Petersburg
Primary County: Boone County
Principal Office: 3057 CARIBOU DRIVE, PETERSBURG, KY 41080
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL R. BOGGS III Registered Agent

Member

Name Role
Aaron Thomas Hunt Member

Organizer

Name Role
PAUL R. BOGGS, III Organizer

Links between entities

Type:
Headquarter of
Company Number:
M25000003515
State:
FLORIDA

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-03-21
Annual Report 2022-03-11
Registered Agent name/address change 2022-02-10
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
33200.00
Total Face Value Of Loan:
33200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33200
Current Approval Amount:
33200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25523.4

Sources: Kentucky Secretary of State