Search icon

THOMAS & ADAMS LLC

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
Annual Report 2007-02-16
Annual Report 2006-05-08
Articles of Organization 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9830498705 2021-04-09 0457 PPP 51 Brushy Ridge Rd, Mc Kee, KY, 40447-9006
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mc Kee, JACKSON, KY, 40447-9006
Project Congressional District KY-05
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13506.08
Forgiveness Paid Date 2022-01-28

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