Search icon

THOMPSON'S HARDWARE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON'S HARDWARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2015 (10 years ago)
Organization Date: 16 Jun 2015 (10 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0925021
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 4748 ZEBULON HIGHWAY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERMEL RIFE Registered Agent

Member

Name Role
ERMEL RIFE Member

Organizer

Name Role
ERMEL RIFE Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-15
Annual Report 2022-06-16
Annual Report 2021-04-02
Annual Report 2020-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2015-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5278.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State