Search icon

THOMAS CONSTRUCTION, INC.

Company Details

Name: THOMAS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1997 (28 years ago)
Organization Date: 24 Sep 1997 (28 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0439093
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1209 CURTIS PIKE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT THOMAS Registered Agent

President

Name Role
Robert Thomas President

Secretary

Name Role
Tammy Thomas Secretary

Vice President

Name Role
Justin Thomas Vice President

Incorporator

Name Role
ROBERT THOMAS Incorporator

Former Company Names

Name Action
ROBERT THOMAS CONSTRUCTION, INC. Old Name
THOMAS CONSTRUCTION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-07-03
Annual Report 2023-08-08
Annual Report 2022-06-12
Annual Report 2021-05-19

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41700
Current Approval Amount:
49600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49977.51

Sources: Kentucky Secretary of State