Search icon

THOMAS & ADAMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS & ADAMS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2005 (20 years ago)
Organization Date: 01 Jun 2005 (20 years ago)
Last Annual Report: 09 Sep 2010 (15 years ago)
Managed By: Members
Organization Number: 0614248
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 758 JAMES LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOM WESTERKAMP Registered Agent

Member

Name Role
TOM WESTERKAMP Member
JANIE WESTERKAMP Member

Signature

Name Role
THOMAS WESTERKAMP Signature

Organizer

Name Role
THOMAS WESTERKAMP Organizer

Filings

Name File Date
Dissolution 2011-01-04
Annual Report 2010-09-09
Annual Report 2009-10-20
Principal Office Address Change 2008-05-05
Annual Report 2008-04-03

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13506.08

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-31 2025 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances In-State Travel 88
Executive 2023-08-31 2024 Cabinet of the General Government Department Of Military Affairs Travel Exp & Exp Allowances In-State Travel 227

Sources: Kentucky Secretary of State