Search icon

THOMAS SEED, INC.

Company Details

Name: THOMAS SEED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Sep 1985 (40 years ago)
Organization Date: 09 Sep 1985 (40 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0205836
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42021
City: Arlington
Primary County: Carlisle County
Principal Office: P. O. BOX 267, RAILROAD ST., ARLINGTON, KY 42021
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DEKE DEWEESE Registered Agent

President

Name Role
Deke Ryan Deweese President

Secretary

Name Role
Kayla Jo Deweese Secretary

Director

Name Role
MICHAEL DALE THOMAS Director
JUNE SHANDAL THOMAS Director

Incorporator

Name Role
MICHAEL DALE THOMAS Incorporator
JUNE SHANDAL THOMAS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611083593
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-13
Annual Report 2022-05-19
Annual Report 2021-04-19
Annual Report 2020-05-20

USAspending Awards / Financial Assistance

Date:
2022-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
27170.47
Total Face Value Of Loan:
27170.47

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27170.47
Current Approval Amount:
27170.47
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27488.33

Sources: Kentucky Secretary of State