Search icon

THOMAS & YOUNG LLC

Company Details

Name: THOMAS & YOUNG LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2011 (14 years ago)
Organization Date: 28 Sep 2011 (14 years ago)
Last Annual Report: 20 Aug 2018 (7 years ago)
Managed By: Members
Organization Number: 0801460
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 1855 CAMPBELLSVILLE ROAD, LEBANON, KY 40033
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORY THOMAS Registered Agent

Member

Name Role
Daniel T Young Member

Organizer

Name Role
MyUSAcorporation.com Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-20
Registered Agent name/address change 2017-08-28
Annual Report 2017-08-28
Annual Report 2016-06-07
Annual Report 2015-02-25
Annual Report 2014-08-12
Annual Report 2013-05-06
Annual Report 2012-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2326768702 2021-03-28 0457 PPP 2222 Billy Drake Rd, Central City, KY, 42330-6038
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2198.33
Loan Approval Amount (current) 2198.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central City, MUHLENBERG, KY, 42330-6038
Project Congressional District KY-02
Number of Employees 1
NAICS code 113310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2205.92
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2204293 Intrastate Hazmat 2012-07-05 50000 2011 1 1 Auth. For Hire
Legal Name THOMAS YOUNG
DBA Name TOP NOTCH
Physical Address 4105 CARBINE LN, LOUSIVILLE, KY, 40229, US
Mailing Address 4105 CARBINE LN, LOUSIVILLE, KY, 40229, US
Phone (502) 966-0044
Fax -
E-mail TOMYOUNG473@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State