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 (21 years ago)
Organization Date: 04 Nov 2004 (21 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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1619.00
Total Face Value Of Loan:
1619.00
Date:
2021-02-11
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:
27312.50
Total Face Value Of Loan:
27312.50
Date:
2021-01-27
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:
20833.00
Total Face Value Of Loan:
20833.33
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55500.00
Total Face Value Of Loan:
55500.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20932.07
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1619
Current Approval Amount:
1619
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1622.91

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