Search icon

TOP SERVICE GROUP, LLC

Company Details

Name: TOP SERVICE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2019 (6 years ago)
Organization Date: 10 Jul 2019 (6 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 1064464
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 900 TURKEY FOOT ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN C ROACH Registered Agent

Manager

Name Role
Raymond David Larson Manager

Organizer

Name Role
JOHN C ROACH Organizer

Form 5500 Series

Employer Identification Number (EIN):
842424940
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Filings

Name File Date
Principal Office Address Change 2024-09-17
Annual Report 2024-06-20
Principal Office Address Change 2024-06-20
Annual Report 2023-07-11
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

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:
153300.00
Total Face Value Of Loan:
153300.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153300
Current Approval Amount:
153300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
154480.2

Sources: Kentucky Secretary of State