Search icon

The Thomas Firm, PLLC

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
LLC_06903738
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
452407932
Plan Year:
2023
Number Of Participants:
33
Sponsors DBA Name:
THOMAS LAW OFFICES
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors DBA Name:
THOMAS LAW OFFICES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors DBA Name:
THOMAS LAW OFFICES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors DBA Name:
THOMAS LAW OFFICES
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors DBA Name:
THOMAS LAW OFFICES
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
217733.77
Total Face Value Of Loan:
217733.77
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160000
Current Approval Amount:
160000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
161880
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217733.77
Current Approval Amount:
217733.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
219231.06

Court Cases

Court Case Summary

Filing Date:
2024-11-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Freedom of Information Act of 1974

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State