Search icon

THOMAS SEWING CENTER, LLC

Company Details

Name: THOMAS SEWING CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1990 (34 years ago)
Organization Date: 18 Dec 1990 (34 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0280581
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 2027 1/2 ASHLAND RD, GREENUP, KY 41144
Place of Formation: KENTUCKY

Member

Name Role
Richard Devin Thomas Member
Tristan Tyler Leibee Member

Director

Name Role
MINNIE LEIBEE Director
RICHARD O. THOMAS Director

Incorporator

Name Role
MARK E. GREENE Incorporator

Organizer

Name Role
RICHARD THOMAS Organizer
MINNIE LEIBEE Organizer

Registered Agent

Name Role
TRISTAN TYLER LEIBEE Registered Agent

Former Company Names

Name Action
THOMAS SEWING CENTER, INC. Type Conversion

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-09-16
Annual Report 2023-08-09
Registered Agent name/address change 2023-04-12
Annual Report 2022-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
2020-04-08
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:
60340.00
Total Face Value Of Loan:
60340.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60340
Current Approval Amount:
60340
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60704.09

Sources: Kentucky Secretary of State