Search icon

The Thomas Firm, PLLC

Headquarter

Company Details

Name: The Thomas Firm, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2011 (14 years ago)
Organization Date: 25 May 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0792355
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9418 NORTON COMMONS BLVD., SUITE 200, LOUISVILLE, KY 40059
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of The Thomas Firm, PLLC, ILLINOIS LLC_06903738 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE THOMAS FIRM, PLLC 401(K) PLAN 2023 452407932 2024-06-14 THE THOMAS FIRM, PLLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5026885050
Plan sponsor’s DBA name THOMAS LAW OFFICES
Plan sponsor’s address 9418 NORTON COMMONS BLVD SUITE 200, LOUISVILLE, KY, 40059

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
THE THOMAS FIRM, PLLC 401(K) PLAN 2022 452407932 2023-10-06 THE THOMAS FIRM, PLLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5026885050
Plan sponsor’s DBA name THOMAS LAW OFFICES
Plan sponsor’s address 9418 NORTON COMMONS BLVD SUITE 200, LOUISVILLE, KY, 40059

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-06
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
THE THOMAS FIRM, PLLC 401(K) PLAN 2021 452407932 2022-06-21 THE THOMAS FIRM, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5026885050
Plan sponsor’s DBA name THOMAS LAW OFFICES
Plan sponsor’s address 9418 NORTON COMMONS BLVD SUITE 200, LOUISVILLE, KY, 40059

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-21
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
THE THOMAS FIRM, PLLC 401(K) PLAN 2020 452407932 2021-09-28 THE THOMAS FIRM, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5026885050
Plan sponsor’s DBA name THOMAS LAW OFFICES
Plan sponsor’s address 9418 NORTON COMMONS BLVD SUITE 200, LOUISVILLE, KY, 40059

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
THE THOMAS FIRM, PLLC 401(K) PLAN 2019 452407932 2020-08-18 THE THOMAS FIRM, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 5026885050
Plan sponsor’s DBA name THOMAS LAW OFFICES
Plan sponsor’s address 9418 NORTON COMMONS BLVD SUITE 200, LOUISVILLE, KY, 40059

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-18
Name of individual signing TAD THOMAS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TAD THOMAS Registered Agent

Organizer

Name Role
Tad Thomas Organizer

Member

Name Role
Tad Thomas Member

Manager

Name Role
Tad Thomas Manager

Assumed Names

Name Status Expiration Date
THOMAS LAW OFFICES, PLLC Inactive 2021-06-01

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Certificate of Assumed Name 2023-03-14
Annual Report 2023-03-03
Annual Report 2022-03-06
Annual Report 2021-02-11
Amendment 2020-04-16
Annual Report 2020-02-17
Amended Assumed Name 2019-06-27
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313427110 2020-04-13 0457 PPP 9418 NORTON CMNS BLVD, PROSPECT, KY, 40059-7654
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160000
Loan Approval Amount (current) 160000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, JEFFERSON, KY, 40059-7654
Project Congressional District KY-03
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161880
Forgiveness Paid Date 2021-06-15
3146808502 2021-02-23 0457 PPS 9418 Norton Commons Blvd Ste 200, Prospect, KY, 40059-7654
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217733.77
Loan Approval Amount (current) 217733.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, JEFFERSON, KY, 40059-7654
Project Congressional District KY-03
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219231.06
Forgiveness Paid Date 2021-11-09

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.45 $15,278 $10,500 11 3 2021-12-09 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 22.98 $14,848 $14,000 7 4 2021-07-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400640 Freedom of Information Act of 1974 2024-11-06 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-11-06
Termination Date 1900-01-01
Section 0552
Sub Section FI
Status Pending

Parties

Name The Thomas Firm, PLLC
Role Plaintiff
Name THE FEDERAL BUREAU OF PRISONS
Role Defendant

Sources: Kentucky Secretary of State