Search icon

A THOROUGH FARE, LLC

Company Details

Name: A THOROUGH FARE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2008 (16 years ago)
Organization Date: 21 Oct 2008 (16 years ago)
Last Annual Report: 29 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0715960
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 8304 STAR POINT COURT, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARCIE HANCOCK Registered Agent

Member

Name Role
MARCIE S HANCOCK Member
Robert A Hancock Member

Organizer

Name Role
MARCI HANCOCK Organizer

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-05-22
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-06-30
Annual Report 2021-02-10
Annual Report 2020-08-24
Annual Report 2019-07-05
Annual Report 2018-07-13
Annual Report 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8130237706 2020-05-01 0457 PPP 8304 STAR CT, PROSPECT, KY, 40059
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10473.87
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State