Search icon

Thurman Company L.L.C.

Company Details

Name: Thurman Company L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2020 (5 years ago)
Organization Date: 05 Jan 2020 (5 years ago)
Last Annual Report: 03 Apr 2025 (20 days ago)
Managed By: Members
Organization Number: 1082324
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6600 Oakmont Cir, Crestwood, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jesse Thurman Registered Agent

Member

Name Role
Jesse Thurman Member

Organizer

Name Role
Jesse Thurman Organizer

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-01-21
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-01-31
Annual Report 2021-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1078997101 2020-04-09 0457 PPP 6600 OAKMONT CIR, CRESTWOOD, KY, 40014
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8655
Loan Approval Amount (current) 8655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CRESTWOOD, OLDHAM, KY, 40014-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8723.33
Forgiveness Paid Date 2021-01-26

Sources: Kentucky Secretary of State