Name: | C. J. THOMAS AND SON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1973 (52 years ago) |
Last Annual Report: | 28 Aug 2024 (8 months ago) |
Organization Number: | 0050999 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | P. O. BOX 208, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
Jack D Thomas | President |
Name | Role |
---|---|
Jack D Thomas | Secretary |
Name | Role |
---|---|
Jack D Thomas | Director |
C. J. THOMAS | Director |
BILLY THOMAS | Director |
Name | Role |
---|---|
C. J. THOMAS | Incorporator |
BILLY THOMAS | Incorporator |
MARVIN E. THOMAS | Incorporator |
Name | Role |
---|---|
JACK D. THOMAS | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-08-28 |
Reinstatement | 2024-08-28 |
Registered Agent name/address change | 2024-08-28 |
Reinstatement Approval Letter UI | 2024-08-28 |
Reinstatement Approval Letter Revenue | 2024-08-28 |
Reinstatement Approval Letter Revenue | 2024-08-21 |
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-31 |
Annual Report | 2015-03-27 |
Annual Report | 2014-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301895256 | 0452110 | 1997-12-16 | STATE RT 377 AT 344, VANCEBURG, KY, 41179 | |||||||||||
|
||||||||||||||
123818619 | 0452110 | 1992-10-05 | STATE RT 377 AT 344, VANCEBURG, KY, 41179 | |||||||||||
|
||||||||||||||
115944787 | 0452110 | 1992-02-27 | STATE RT 377 AT 344, VANCEBURG, KY, 41179 | |||||||||||
|
Sources: Kentucky Secretary of State