Search icon

THOMAS FARMS, LLC

Company Details

Name: THOMAS FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 May 2003 (22 years ago)
Organization Date: 15 May 2003 (22 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0560170
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42236
City: Herndon
Primary County: Christian County
Principal Office: 13305 LAFAYETTE ROAD, HERNDON, KY 42236
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJ1FAFWF6R76 2023-03-02 6443 STATE ROUTE 947, MORGANFIELD, KY, 42437, 5916, USA 6443 STATE ROUTE 947, MORGANFIELD, KY, 42437, 5916, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2022-02-02
Initial Registration Date 2021-01-12
Entity Start Date 1984-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JERRY THOMAS
Address 6443 STATE ROUTE 947, MORGANFIELD, KY, 42437, USA
Government Business
Title PRIMARY POC
Name JERRY THOMAS
Address 6443 STATE ROUTE 947, MORGANFIELD, KY, 42437, USA
Title ALTERNATE POC
Name BILL THOMAS
Address 6443 STATE ROUTE 947, MORGANFIELD, KY, 42437, USA
Past Performance Information not Available

Registered Agent

Name Role
DONALD L. THOMAS Registered Agent

Manager

Name Role
Donald L Thomas Manager

Organizer

Name Role
DONALD L. THOMAS Organizer
CLYDE T. THOMAS Organizer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-04-03
Annual Report 2022-03-03
Annual Report 2021-03-29
Annual Report 2020-02-27
Annual Report 2019-04-04
Annual Report 2018-03-13
Annual Report 2017-03-03
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7498028408 2021-02-12 0457 PPP 13305 Lafayette Rd, Herndon, KY, 42236-8146
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) 20800
Loan Approval Amount (current) 20800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Herndon, CHRISTIAN, KY, 42236-8146
Project Congressional District KY-01
Number of Employees 1
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20880.89
Forgiveness Paid Date 2021-07-12
8959258100 2020-07-27 0457 PPP 630 BALDEN RD, HARRODSBURG, KY, 40330-9213
Loan Status Date 2020-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
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 HARRODSBURG, MERCER, KY, 40330-9213
Project Congressional District KY-06
Number of Employees 2
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8489.83
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2117858 Interstate 2023-03-10 500 2022 2 1 Private(Property)
Legal Name THOMAS FARMS
DBA Name -
Physical Address 1008 WHITE RD, SHARON GROVE, KY, 42280, US
Mailing Address 1008 WHITE RD, SHARON GROVE, KY, 42280, US
Phone (270) 791-4785
Fax (270) 277-9042
E-mail THOMASRKN@BELLSOUTH.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State