Search icon

JUSTIN THOMAS LLC

Company Details

Name: JUSTIN THOMAS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2013 (12 years ago)
Organization Date: 21 Aug 2013 (12 years ago)
Last Annual Report: 21 Jul 2015 (10 years ago)
Managed By: Managers
Organization Number: 0865188
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: 12300 WARNER DRIVE, GOSHEN, KY 40026
Place of Formation: KENTUCKY

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
JANICE THOMAS Manager
MIKE THOMAS Manager

Filings

Name File Date
Dissolution 2015-07-24
Annual Report 2015-07-21
Annual Report 2014-02-27

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
6218.95
Total Face Value Of Loan:
6218.95
Date:
2020-04-29
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:
1355.01
Total Face Value Of Loan:
1355.01

Paycheck Protection Program

Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6218.95
Current Approval Amount:
6218.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6240.54
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1355.01
Current Approval Amount:
1355.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1365.15

Sources: Kentucky Secretary of State