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 |
Name | Role |
---|---|
Joe Gatton | Registered Agent |
Name | Role |
---|---|
Thomas N. Thompson | Officer |
Name | Role |
---|---|
Thomas N Thompson, II | President |
Name | Role |
---|---|
Joseph B Gatton | Treasurer |
Name | Role |
---|---|
Thomas N. Thompson | Director |
Thomas N Thompson, II | Director |
WILLIAM H. THOMPSON | Director |
RUSSEL C. JONES | Director |
RICHARD E. WEAFER | Director |
Name | Role |
---|---|
RUSSEL C. JONES | Incorporator |
ROBERT M. SHORT | Incorporator |
WILLIAM H. THOMPSON | Incorporator |
Name | Action |
---|---|
THOROBRED CONSTRUCTION COMPANY, INC. | Merger |
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 |
Sources: Kentucky Secretary of State