Search icon

THOMAS TRAVEL, INC.

Company Details

Name: THOMAS TRAVEL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2002 (23 years ago)
Organization Date: 15 Jul 2002 (23 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0540650
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 1043 BEN ALI DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS TRAVEL INC 2023 611382672 2024-10-08 THOMAS TRAVEL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 488990
Sponsor’s telephone number 8592360000
Plan sponsor’s address 1043 BEN ALI DRIVE, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing DEBBIE SEBASTIAN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
DEBBIE SEBASTIAN President

Incorporator

Name Role
DEBBIE SEBASTIAN Incorporator

Registered Agent

Name Role
DEBBIE SEBASTIAN Registered Agent

Former Company Names

Name Action
DEBBIE SEBASTIAN ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
TRAVEL LEADERS Active 2027-09-01

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-05-15
Annual Report 2023-03-15
Certificate of Assumed Name 2022-09-01
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-05-29
Principal Office Address Change 2020-05-29
Registered Agent name/address change 2020-02-12
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2914337103 2020-04-11 0457 PPP 1043 BEN ALI DR, DANVILLE, KY, 40422-8913
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-8913
Project Congressional District KY-01
Number of Employees 5
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27673.33
Forgiveness Paid Date 2021-02-12
4246368405 2021-02-06 0457 PPS 1043 Ben Ali Dr, Danville, KY, 40422-8913
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27140
Loan Approval Amount (current) 27140
Undisbursed Amount 0
Franchise Name Travel Leaders Network, LLC � License Agreement
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-8913
Project Congressional District KY-01
Number of Employees 3
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 27480.76
Forgiveness Paid Date 2022-05-05

Sources: Kentucky Secretary of State