Search icon

SPENCER-THOMAS ENTERPRISES, LLC

Company Details

Name: SPENCER-THOMAS ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2007 (18 years ago)
Organization Date: 16 Jul 2007 (18 years ago)
Last Annual Report: 20 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0668814
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 140 VERNON AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
Brian Alan Thomas Member

Organizer

Name Role
D. KEVIN RYAN Organizer

Registered Agent

Name Role
JULIE SPENCER Registered Agent

Assumed Names

Name Status Expiration Date
BRADFORD T NEWHALL CONSTRUCTION COMPANY Inactive 2012-07-27
NEWHALL CONSTRUCTION COMPANY Inactive 2012-07-27

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Annual Report 2023-07-03
Annual Report 2022-08-05
Principal Office Address Change 2021-03-24
Annual Report 2021-03-24
Annual Report 2020-07-15
Annual Report 2019-04-29
Annual Report 2018-06-06
Annual Report 2017-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4168675006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SPENCER-THOMAS ENTERPRISES LLC
Recipient Name Raw SPENCER-THOMAS ENTERPRISES LLC
Recipient DUNS 019908272
Recipient Address 2016 NEW MAIN ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 230.00
Face Value of Direct Loan 50000.00
Link View Page

Sources: Kentucky Secretary of State