Search icon

TES Controls, LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (a year 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

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

Links between entities

Type:
Headquarter of
Company Number:
000-583-537
State:
ALABAMA

Filings

Name File Date
Principal Office Address Change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-06-29
Registered Agent name/address change 2022-07-29
Principal Office Address Change 2022-05-10

USAspending Awards / Financial Assistance

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:
235900.00
Total Face Value Of Loan:
235900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235900
Current Approval Amount:
235900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
237321.86

Reviews Leave a review

This company hasn't received any reviews.

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