Search icon

THOMCATH, LLC

Company Details

Name: THOMCATH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2002 (23 years ago)
Organization Date: 05 Feb 2002 (23 years ago)
Last Annual Report: 23 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0530448
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1915 Blankenbaker Pkwy, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL S. SCHMITT Registered Agent

Member

Name Role
Michael S Schmitt Member

Organizer

Name Role
THOMAS W. SCHMITT Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-05-23
Annual Report 2021-05-23
Annual Report 2020-05-30
Principal Office Address Change 2020-01-07
Annual Report Amendment 2019-12-22
Registered Agent name/address change 2019-10-09
Annual Report Amendment 2019-10-09
Annual Report 2019-04-20
Annual Report 2018-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425448510 2021-02-20 0457 PPS 1915 Blankenbaker Pkwy, Louisville, KY, 40299-2403
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2403
Project Congressional District KY-03
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38656
Forgiveness Paid Date 2021-10-22
2869417201 2020-04-16 0457 PPP 1915 BLANKENBAKER PKWY, LOUISVILLE, KY, 40299-2403
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2403
Project Congressional District KY-03
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30271.26
Forgiveness Paid Date 2021-07-09

Sources: Kentucky Secretary of State