Search icon

THOMAS FARMS, LLC

Company claim

Is this your business?

Get access!

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 (6 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

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

Unique Entity ID

Unique Entity ID:
VJ1FAFWF6R76
CAGE Code:
8VBE5
UEI Expiration Date:
2023-03-02

Business Information

Activation Date:
2022-02-02
Initial Registration Date:
2021-01-12

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

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
18496.10
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-27
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY SYSTEMS GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
9794.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-07-27
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:
8400.00
Total Face Value Of Loan:
8400.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,880.89
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
2
Initial Approval Amount:
$8,400
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,489.83
Servicing Lender:
The Farmers National Bank of Danville
Use of Proceeds:
Payroll: $8,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 277-9042
Add Date:
2011-02-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State