Search icon

THOMPSON HOMES, INC.

Company Details

Name: THOMPSON HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1964 (61 years ago)
Organization Date: 24 Mar 1964 (61 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0051371
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: 322 FREDERICA STREET, PO BOX 458, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
Joe Gatton Registered Agent

Officer

Name Role
Thomas N. Thompson Officer

President

Name Role
Thomas N Thompson, II President

Treasurer

Name Role
Joseph B Gatton Treasurer

Director

Name Role
Thomas N. Thompson Director
Thomas N Thompson, II Director
WILLIAM H. THOMPSON Director
RUSSEL C. JONES Director
RICHARD E. WEAFER Director

Incorporator

Name Role
RUSSEL C. JONES Incorporator
ROBERT M. SHORT Incorporator
WILLIAM H. THOMPSON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610622001
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Former Company Names

Name Action
THOROBRED CONSTRUCTION COMPANY, INC. Merger

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-03
Annual Report 2023-06-03
Annual Report 2022-07-26
Registered Agent name/address change 2021-07-12

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
188300.00
Total Face Value Of Loan:
188300.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168700.00
Total Face Value Of Loan:
168700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-08-30
Type:
Planned
Address:
CALUMET TRACE & CLAIRBORNE ST, OWENSBORO, KY, 42302
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-11-04
Type:
Planned
Address:
3121 FREDERICA STREET, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-08-12
Type:
Planned
Address:
2701 FREDERICA STREET, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-03
Type:
Planned
Address:
HWY. 60 WEST, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-08
Type:
Planned
Address:
4500 FREDERICA, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188300
Current Approval Amount:
188300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
189682.59
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168700
Current Approval Amount:
168700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
170303.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-09-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1997-07-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
FARMER
Party Role:
Plaintiff
Party Name:
THOMPSON HOMES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-07-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THOMPSON HOMES, INC.
Party Role:
Defendant
Party Name:
FARMER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1986-08-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THOMPSON HOMES, INC.
Party Role:
Plaintiff
Party Name:
CITY OWENSBORO
Party Role:
Defendant

Sources: Kentucky Secretary of State