Search icon

THOMAS & CORBETT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS & CORBETT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jan 2000 (25 years ago)
Organization Date: 12 Jan 2000 (25 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Managed By: Managers
Organization Number: 0486894
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4413 RAVENS CREST LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN T. KEMPER III Registered Agent

Manager

Name Role
Paul C Hughes Manager
John T Kemper III Manager

Organizer

Name Role
LINDA F. STAMPER Organizer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-24
Annual Report 2008-10-28
Principal Office Address Change 2007-07-10
Annual Report 2007-07-05

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
20833.33
Total Face Value Of Loan:
20833.33

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20917.24

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State