Search icon

THOMAS, ARVIN & ADAMS, PLLC

Company Details

Name: THOMAS, ARVIN & ADAMS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2017 (8 years ago)
Organization Date: 06 Feb 2017 (8 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0975528
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 675, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL N. THOMAS Registered Agent

Member

Name Role
DANIEL N. THOMAS Member
JAMES G. ADAMS III Member

Organizer

Name Role
DANIEL N. THOMAS Organizer
JAMES G. ADAMS III Organizer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-04-16
Annual Report 2020-03-09
Annual Report 2019-05-16
Annual Report 2018-03-21
Articles of Organization (LLC) 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8197967010 2020-04-08 0457 PPP 1209 S Virginia St, HOPKINSVILLE, KY, 42240-3508
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-3508
Project Congressional District KY-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80288.4
Forgiveness Paid Date 2020-10-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-29 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 455
Executive 2025-01-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 437.5

Sources: Kentucky Secretary of State