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 (2 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 |
Name | Role |
---|---|
ROBERT THOMAS | Registered Agent |
Name | Role |
---|---|
Robert Thomas | President |
Name | Role |
---|---|
Tammy Thomas | Secretary |
Name | Role |
---|---|
Justin Thomas | Vice President |
Name | Role |
---|---|
ROBERT THOMAS | Incorporator |
Name | Action |
---|---|
ROBERT THOMAS CONSTRUCTION, INC. | Old Name |
THOMAS CONSTRUCTION, INC. | Old Name |
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 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4816337000 | 2020-04-04 | 0457 | PPP | 1209 Curtis Pike, RICHMOND, KY, 40475-9701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State