Search icon

TLP CONSTRUCTION, LLC

Company Details

Name: TLP CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2016 (9 years ago)
Organization Date: 27 Sep 2016 (9 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0963907
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 200 CRAWFORD AVENUE, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHILLIP A. THOMPSON Registered Agent

Member

Name Role
Phillip A Thompson Member
James R Lewis Member

Organizer

Name Role
PHILLIP A THOMPSON Organizer

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-04-21
Annual Report 2022-03-23
Annual Report 2021-04-14
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
599336.00
Total Face Value Of Loan:
599336.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
429822.00
Total Face Value Of Loan:
429822.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
599336
Current Approval Amount:
599336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
605477.14
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429822
Current Approval Amount:
429822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
432642.48

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 474-2664
Add Date:
2017-06-02
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CATERPILLAR FINANCIAL SERVICES
Party Role:
Plaintiff
Party Name:
TLP CONSTRUCTION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ATLANTA ELECTRICAL DISTRIBUTOR
Party Role:
Plaintiff
Party Name:
TLP CONSTRUCTION, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State