Search icon

THOMAS & JOHNSON, LLC

Company Details

Name: THOMAS & JOHNSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Sep 2010 (15 years ago)
Organization Date: 21 Sep 2010 (15 years ago)
Managed By: Members
Organization Number: 0771794
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 764 SOUTH FIRST STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDRE THOMAS Registered Agent

Organizer

Name Role
MARK LITTLE Organizer
BEVERLY J EVERETT Organizer
ALISHA S MCLEOD Organizer

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Articles of Organization (LLC) 2010-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823128903 2021-05-12 0457 PPP 112 Abby Ct, Elizabethtown, KY, 42701-9261
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19582
Loan Approval Amount (current) 19582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-9261
Project Congressional District KY-02
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19653.26
Forgiveness Paid Date 2021-10-08

Sources: Kentucky Secretary of State