Search icon

THORNTON INVESTMENTS, LLC

Company Details

Name: THORNTON INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2016 (9 years ago)
Organization Date: 17 Aug 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0960378
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 922 MONTCLAIR DR, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE E. STRICKLER, JR. Registered Agent

Organizer

Name Role
GEORGE E STRICKLER, JR. Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-18
Principal Office Address Change 2024-06-18
Annual Report Amendment 2023-05-03
Annual Report 2023-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
111500.00
Total Face Value Of Loan:
111500.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State