Search icon

THOMAS ON MAIN, LLC

Company Details

Name: THOMAS ON MAIN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2008 (17 years ago)
Organization Date: 04 Jan 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0682238
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: 72 Rosedale Street, Jamestown, KY 42629
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID A. THOMAS Organizer
MARY A. THOMAS Organizer

Registered Agent

Name Role
DAVID A. THOMAS Registered Agent

Member

Name Role
David A Thomas Member
Mary Ann Thomas Member

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2024-03-07
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 9909
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 9909
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 9909
Executive 2023-10-03 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 9909
Executive 2023-07-03 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 6760.14

Sources: Kentucky Secretary of State