Search icon

Thomas Car Wash Ptr., LLC

Company Details

Name: Thomas Car Wash Ptr., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Feb 2015 (10 years ago)
Organization Date: 19 Feb 2015 (10 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0914596
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3721 WARNER AVENUE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
Alex E Thomas Member
Eli G Thomas Member

Organizer

Name Role
Eli G Thomas Organizer

Registered Agent

Name Role
Alexander Thomas Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2024-01-12
Registered Agent name/address change 2024-01-12
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-02-11
Annual Report 2020-06-29
Principal Office Address Change 2020-06-29
Annual Report 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1871568408 2021-02-02 0457 PPS 2190 S Hurstbourne Pkwy, Louisville, KY, 40220-1622
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96542
Loan Approval Amount (current) 96542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40220-1622
Project Congressional District KY-03
Number of Employees 19
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97663.47
Forgiveness Paid Date 2022-04-05
5825547000 2020-04-06 0457 PPP 2190 HURSTBOURNE PKWY, LOUISVILLE, KY, 40220-1622
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96500
Loan Approval Amount (current) 96500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-1622
Project Congressional District KY-03
Number of Employees 15
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97502.01
Forgiveness Paid Date 2021-04-28

Sources: Kentucky Secretary of State