Search icon

MICHAEL THOMAS, INC.

Company Details

Name: MICHAEL THOMAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 May 1999 (26 years ago)
Organization Date: 24 May 1999 (26 years ago)
Last Annual Report: 15 Jun 2000 (25 years ago)
Organization Number: 0474584
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 108 CHENOWETH LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL THOMAS, INC. Registered Agent

Vice President

Name Role
Karen G Thomas Vice President

President

Name Role
Michael G Thomas President

Incorporator

Name Role
MICHAEL THOMAS Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Articles of Incorporation 1999-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103268603 2021-03-20 0457 PPS 250 Woodsbend Rd, Elizabethtown, KY, 42701-6521
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-6521
Project Congressional District KY-02
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.66
Forgiveness Paid Date 2021-07-27
4919928707 2021-04-01 0457 PPS 809 Mill Branch School Rd, Beattyville, KY, 41311-9407
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57656
Servicing Lender Name Kingston National Bank
Servicing Lender Address 2 N Main St, KINGSTON, OH, 45644-9745
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beattyville, LEE, KY, 41311-9407
Project Congressional District KY-05
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 57656
Originating Lender Name Kingston National Bank
Originating Lender Address KINGSTON, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.81
Forgiveness Paid Date 2021-07-28
8630328407 2021-02-13 0457 PPP 110 Taylor Blvd, Vine Grove, KY, 40175-1113
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3872
Loan Approval Amount (current) 3872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vine Grove, HARDIN, KY, 40175-1113
Project Congressional District KY-02
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3884.62
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State