Search icon

THOMAS SMITH LLC

Company Details

Name: THOMAS SMITH LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 2004 (20 years ago)
Organization Date: 04 Nov 2004 (20 years ago)
Last Annual Report: 11 Jul 2008 (17 years ago)
Managed By: Managers
Organization Number: 0598426
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 139 MEMORIAL DRIVE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSICA THOMAS Registered Agent

Manager

Name Role
Jessica Thomas Manager

Organizer

Name Role
MIKE D. SMITH Organizer

Filings

Name File Date
Administrative Dissolution Return 2009-12-07
Administrative Dissolution 2009-11-03
Annual Report 2008-07-11
Principal Office Address Change 2008-01-09
Registered Agent name/address change 2008-01-09
Annual Report 2007-08-03
Sixty Day Notice Return 2006-10-03
Annual Report 2006-09-05
Annual Report 2005-02-22
Articles of Organization 2004-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6403598310 2021-01-27 0457 PPP 3477 Saint Rose Lebanon Rd, Springfield, KY, 40069-9209
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528983
Servicing Lender Name Central Kentucky Agricultural Credit Association
Servicing Lender Address 640 South Broadway Room 108, Lexington, KY, 40508
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springfield, WASHINGTON, KY, 40069-9209
Project Congressional District KY-01
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 528983
Originating Lender Name Central Kentucky Agricultural Credit Association
Originating Lender Address Lexington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.07
Forgiveness Paid Date 2021-07-21
1321098600 2021-03-13 0457 PPP 120 Longview Dr, Owingsville, KY, 40360-1220
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1619
Loan Approval Amount (current) 1619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owingsville, BATH, KY, 40360-1220
Project Congressional District KY-05
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1622.91
Forgiveness Paid Date 2021-06-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-05 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 300
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 300
Executive 2023-09-19 2024 Energy and Environment Cabinet Department for Natural Resources Travel Exp & Exp Allowances In-State Travel 85
Executive 2023-07-10 2024 Transportation Cabinet Department Of Highways Highway Legal/Adm Right-Of-Way Hghy Legal Adm Rgt-Of-Way-1099 350

Sources: Kentucky Secretary of State