Name: | THOMAS INVESTMENTS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1959 (66 years ago) |
Organization Date: | 29 Jun 1959 (66 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0044845 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 936 GRAND AVE., P. O. BOX R, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 42500 |
Common No Par Shares: | 8000 |
Name | Role |
---|---|
MICHAEL THOMAS, INC. | Registered Agent |
Name | Role |
---|---|
Michael S Thomas | President |
Name | Role |
---|---|
Barbara Thomas | Secretary |
Name | Role |
---|---|
Barbara Thomas | Treasurer |
Name | Role |
---|---|
CLYDE ROGERS | Incorporator |
Name | Action |
---|---|
THOMAS INVESTMENTS, INC. | Merger |
DUNCAN AND ESTEPP, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
ROGERS OIL COMPANY | Inactive | 2020-09-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-12 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-22 |
Annual Report | 2021-04-14 |
Annual Report | 2020-03-26 |
Annual Report | 2019-04-08 |
Principal Office Address Change | 2019-04-08 |
Annual Report | 2018-05-04 |
Annual Report | 2017-04-03 |
Sources: Kentucky Secretary of State