Search icon

TES Controls, LLC

Headquarter

Company Details

Name: TES Controls, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2015 (9 years ago)
Organization Date: 10 Dec 2015 (9 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0938894
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2891 Lexington Road, Richmond, KY 40475
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of TES Controls, LLC, ALABAMA 000-583-537 ALABAMA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent
Daniel J Adams Registered Agent

Organizer

Name Role
Daniel J Adams Organizer

Manager

Name Role
Laura Howell Manager

Filings

Name File Date
Annual Report 2024-06-18
Principal Office Address Change 2024-06-18
Annual Report 2023-06-29
Registered Agent name/address change 2022-07-29
Principal Office Address Change 2022-05-10
Annual Report 2022-05-10
Registered Agent name/address change 2022-03-14
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6532397200 2020-04-28 0457 PPP 680 Bizzell Dr, LEXINGTON, KY, 40510
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235900
Loan Approval Amount (current) 235900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40510-1000
Project Congressional District KY-06
Number of Employees 12
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237321.86
Forgiveness Paid Date 2020-12-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.83 $45,598 $10,500 9 3 2020-12-10 Final

Sources: Kentucky Secretary of State