Search icon

Thomas Realty Group, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Thomas Realty Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 2010 (15 years ago)
Organization Date: 11 May 2010 (15 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0762743
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 4625 S 6TH ST, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES CHRISTOPHER THOMAS Registered Agent

Member

Name Role
James Christopher Thomas Member
Angela Dawn Thomas Member

Organizer

Name Role
Angela Dawn Thomas Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-24
Annual Report 2023-03-20
Annual Report 2022-03-08
Reinstatement 2021-11-10

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
7602.00
Total Face Value Of Loan:
7602.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,602
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,649.3
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $7,602

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State