Search icon

THOMPSON ENGINEERING CO.

Company Details

Name: THOMPSON ENGINEERING CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 1959 (65 years ago)
Organization Date: 23 Sep 1959 (65 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0051098
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 5043, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
BILLY R. THOMPSON Registered Agent

President

Name Role
Billy R Thompson President

Vice President

Name Role
Dorothy H Thompson Vice President

Secretary

Name Role
Tarla T Dearinger Secretary

Treasurer

Name Role
Tarla T Dearinger Treasurer

Director

Name Role
W. M. THOMPSON Director
MADA THOMPSON Director

Incorporator

Name Role
BILLY R. THOMPSON Incorporator

Former Company Names

Name Action
THOMPSON ENGINEERING CO. Old Name
TEE BEE REALTY COMPANY, INC. Merger
SUPERIOR SHEET METAL AND REFRIGERATION, INC. Merger
THOMPSON-BOWEN, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-28
Annual Report 2023-07-12
Annual Report 2022-06-12
Annual Report 2021-05-10
Annual Report 2020-06-30
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report 2017-06-28
Annual Report 2016-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124598178 0452110 1994-08-23 239 RICHMOND ROAD, MANCHESTER, KY, 40962
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-23
Case Closed 1994-08-30
123797763 0452110 1994-05-19 239 RICHMOND ROAD, MANCHESTER, KY, 40962
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-19
Case Closed 1994-09-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1994-06-30
Abatement Due Date 1994-08-10
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1994-06-30
Abatement Due Date 1994-09-10
Nr Instances 1
Nr Exposed 1
Gravity 03
104274477 0452110 1987-11-02 GEORGE ROGERS CLARK HIGH SCHOOL, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-02
Case Closed 1987-11-05
104330584 0452110 1986-08-20 2351 ALUMNI DRIVE, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-20
Case Closed 1986-08-26
2788008 0452110 1985-08-05 24 W. LEXINGTON AVE., WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-05
Case Closed 1985-09-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-08-20
Abatement Due Date 1985-08-30
Nr Instances 1
Nr Exposed 1
14789143 0452110 1984-07-23 400 W VINE ST, LEXINGTON, KY, 40507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-23
Case Closed 1984-08-23
13912829 0452110 1982-11-09 DOWNTOWN FIRST NATIONAL BANK, Manchester, KY, 40962
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1983-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
649679 Intrastate Non-Hazmat 2001-08-29 15700 2000 6 5 Private(Property)
Legal Name THOMPSON ENGINEERING
DBA Name -
Physical Address 837 FLOYD DRIVE, LEXINGTON, KY, 40505, US
Mailing Address P O BOX 55043, LEXINGTON, KY, 40555, US
Phone (606) 255-6893
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State