Search icon

STERLING G. THOMPSON COMPANY, LLC

Headquarter

Company Details

Name: STERLING G. THOMPSON COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2016 (8 years ago)
Organization Date: 19 Sep 2016 (8 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Managers
Organization Number: 0963158
Industry: Insurance Agents, Brokers and Service
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 W MAIN ST, STE 1200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of STERLING G. THOMPSON COMPANY, LLC, MISSISSIPPI 1113033 MISSISSIPPI
Headquarter of STERLING G. THOMPSON COMPANY, LLC, ALABAMA 000-391-625 ALABAMA
Headquarter of STERLING G. THOMPSON COMPANY, LLC, NEW YORK 2849257 NEW YORK
Headquarter of STERLING G. THOMPSON COMPANY, LLC, IDAHO 527743 IDAHO
Headquarter of STERLING G. THOMPSON COMPANY, LLC, IDAHO 604845 IDAHO
Headquarter of STERLING G. THOMPSON COMPANY, LLC, FLORIDA M16000009047 FLORIDA
Headquarter of STERLING G. THOMPSON COMPANY, LLC, FLORIDA F06000006746 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERLING G. THOMPSON CO., LLC 401(K) & PROFIT SHARING PLAN 2023 813972680 2024-07-25 STERLING G. THOMPSON COMPANY, LLC 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 401 WEST MAIN ST., SUITE 1200, LOUISVILLE, KY, 40202
STERLING G. THOMPSON CO., LLC 401(K) & PROFIT SHARING PLAN 2022 813972680 2023-07-07 STERLING G. THOMPSON COMPANY, LLC 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 3006 EASTPOINT PARKWAY, LOUISVILLE, KY, 40223
STERLING G. THOMPSON CO., LLC 401(K) & PROFIT SHARING PLAN 2021 813972680 2022-06-13 STERLING G. THOMPSON COMPANY, LLC 64
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 3006 EASTPOINT PARKWAY, LOUISVILLE, KY, 40223
STERLING G. THOMPSON CO., LLC 401(K) AND PROFIT SHARING PLAN 2020 813972680 2021-06-22 STERLING G. THOMPSON COMPANY, LLC 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 3006 EASTPOINT PARKWAY, LOUISVILLE, KY, 40223
STERLING G. THOMPSON CO., LLC 401(K) AND PROFIT SHARING PLAN 2019 813972680 2020-07-16 STERLING G. THOMPSON COMPANY, LLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 545 SOUTH THIRD ST., SUITE 300, LOUISVILLE, KY, 40202
STERLING G. THOMPSON CO., LLC 401(K) AND PROFIT SHARING PLAN 2018 813972680 2019-05-13 STERLING G. THOMPSON COMPANY, LLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 545 SOUTH THIRD ST SUITE 300, LOUISVILLE, KY, 40202
STERLING G. THOMPSON CO., LLC 401(K) AND PROFIT SHARING PLAN 2017 813972680 2018-07-24 STERLING G. THOMPSON COMPANY, LLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 545 SOUTH THIRD ST SUITE 300, LOUISVILLE, KY, 40202
STERLING G. THOMPSON CO., LLC 401(K) AND PROFIT SHARING PLAN 2016 813972680 2017-06-13 STERLING G. THOMPSON COMPANY, LLC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 5025853277
Plan sponsor’s address 545 SOUTH THIRD ST SUITE 300, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing CHAPIN COLLINS
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Hardscuffle Inc Member
Chapin F Collins Member
Kevin S Lavin Member

Organizer

Name Role
W THOMAS HALBLEIB Organizer

Manager

Name Role
Philip D Anderton Manager

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Former Company Names

Name Action
SGT MERGER SUB, LLC Old Name
STERLING G. THOMPSON COMPANY Merger

Assumed Names

Name Status Expiration Date
STERLING THOMPSON EQUINE Inactive 2024-12-17
THE ARMSTRONG AGENCY Inactive 2016-09-17
THOMPSON & WILLIAMS INSURANCE Inactive 2008-07-03

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-29
Principal Office Address Change 2023-09-29
Annual Report 2023-03-20
Annual Report 2022-03-17
Annual Report 2021-02-24
Principal Office Address Change 2020-10-27
Annual Report 2020-03-23
Registered Agent name/address change 2020-01-28
Certificate of Assumed Name 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8857167100 2020-04-15 0457 PPP 545 S 3rd St, Ste 300, LOUISVILLE, KY, 40202-1935
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 841100
Loan Approval Amount (current) 841100
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1935
Project Congressional District KY-03
Number of Employees 59
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 846263.42
Forgiveness Paid Date 2020-12-02

Sources: Kentucky Secretary of State