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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2023 610622001 2024-07-09 THOMPSON HOMES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-09
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2022 610622001 2023-07-25 THOMPSON HOMES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2021 610622001 2022-10-12 THOMPSON HOMES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2020 610622001 2021-10-05 THOMPSON HOMES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2019 610622001 2020-10-06 THOMPSON HOMES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-06
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2018 610622001 2020-01-14 THOMPSON HOMES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2017 610622001 2018-10-31 THOMPSON HOMES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2018-10-31
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-31
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2016 610622001 2018-01-12 THOMPSON HOMES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2018-01-12
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-12
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2015 610622001 2017-01-13 THOMPSON HOMES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2017-01-13
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-13
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
THOMPSON HOMES, INC. PROFIT SHARING PLAN 2014 610622001 2015-09-16 THOMPSON HOMES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-16
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/01/15/20150115112211P030045090199001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2015-01-15
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-01-15
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/01/15/20140115115658P030169975763001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2014-01-15
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-15
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/01/10/20130110122016P040043711331001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 610622001
Plan administrator’s name THOMPSON HOMES, INC.
Plan administrator’s address 316 FREDRICA ST, OWENSBORO, KY, 42301
Administrator’s telephone number 2709261740

Signature of

Role Plan administrator
Date 2013-01-10
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-10
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/12/15/20111215123752P030003452800001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 610622001
Plan administrator’s name THOMPSON HOMES, INC.
Plan administrator’s address 316 FREDRICA ST, OWENSBORO, KY, 42301
Administrator’s telephone number 2709261740

Signature of

Role Plan administrator
Date 2011-12-15
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-12-15
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/01/12/20110112130603P040001959794001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1964-08-01
Business code 236110
Sponsor’s telephone number 2709261740
Plan sponsor’s address 316 FREDRICA ST, OWENSBORO, KY, 42301

Plan administrator’s name and address

Administrator’s EIN 610622001
Plan administrator’s name THOMPSON HOMES, INC.
Plan administrator’s address 316 FREDRICA ST, OWENSBORO, KY, 42301
Administrator’s telephone number 2709261740

Signature of

Role Plan administrator
Date 2011-01-12
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-12
Name of individual signing THOMAS N. THOMPSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Joe Gatton Registered Agent

Incorporator

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

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
Principal Office Address Change 2021-07-12
Annual Report 2021-07-12
Registered Agent name/address change 2021-07-12
Annual Report 2020-02-16
Annual Report 2019-05-30
Annual Report 2018-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309215713 0452110 2005-08-30 CALUMET TRACE & CLAIRBORNE ST, OWENSBORO, KY, 42302
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-08-30
Case Closed 2005-08-30
2792695 0452110 1987-11-04 3121 FREDERICA STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1987-12-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260025 B
Issuance Date 1987-11-17
Abatement Due Date 1987-11-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-11-17
Abatement Due Date 1987-11-23
Nr Instances 1
Nr Exposed 1
104276241 0452110 1987-08-12 2701 FREDERICA STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-13
Case Closed 1987-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1987-09-03
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1987-09-03
Abatement Due Date 1987-09-09
Nr Instances 1
Nr Exposed 37
Citation ID 01003
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-09-03
Abatement Due Date 1987-09-06
Nr Instances 1
Nr Exposed 8
18576835 0452110 1987-04-03 HWY. 60 WEST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-03
Case Closed 1987-05-06

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260150 C01 I
Issuance Date 1987-04-29
Abatement Due Date 1987-05-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-04-29
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-04-29
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 1
18602821 0452110 1986-04-08 4500 FREDERICA, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-08
Case Closed 1986-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1986-04-16
Abatement Due Date 1986-04-21
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1986-04-16
Abatement Due Date 1986-04-21
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-04-16
Abatement Due Date 1986-05-23
Nr Instances 1
Nr Exposed 1
13923990 0452110 1983-10-06 1631 W 4TH ST, Owensboro, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-10-06
Case Closed 1983-10-27
13925664 0452110 1983-08-02 1631 W 4TH ST, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-03
Case Closed 1983-10-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-08-31
Abatement Due Date 1983-10-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-08-31
Abatement Due Date 1983-10-04
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1983-08-31
Abatement Due Date 1983-10-04
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1983-08-31
Abatement Due Date 1983-09-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-08-31
Abatement Due Date 1983-09-06
Nr Instances 1
13911490 0452110 1983-03-23 1615 W 4TH ST, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-23
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1983-04-20
Abatement Due Date 1983-04-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510978902 2021-04-27 0457 PPS 322 Frederica St, Owensboro, KY, 42301-3005
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188300
Loan Approval Amount (current) 188300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96740
Servicing Lender Name Hoosier Hills CU
Servicing Lender Address 630 Lincoln Ave, BEDFORD, IN, 47421-2116
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-3005
Project Congressional District KY-02
Number of Employees 16
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 96740
Originating Lender Name Hoosier Hills CU
Originating Lender Address BEDFORD, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 189682.59
Forgiveness Paid Date 2022-01-28
9180237001 2020-04-09 0457 PPP 322 FREDERICA ST, OWENSBORO, KY, 42301-3005
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168700
Loan Approval Amount (current) 168700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 96740
Servicing Lender Name Hoosier Hills CU
Servicing Lender Address 630 Lincoln Ave, BEDFORD, IN, 47421-2116
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-3005
Project Congressional District KY-02
Number of Employees 15
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 96740
Originating Lender Name Hoosier Hills CU
Originating Lender Address BEDFORD, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 170303.81
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
658586 Intrastate Non-Hazmat - 1500 - 1 3 Private(Property)
Legal Name THOMPSON HOMES INC
DBA Name -
Physical Address 316 FREDERICA ST, OWENSBORO, KY, 42301, US
Mailing Address PO BOX 458, OWENSBORO, KY, 42302, US
Phone (502) 926-1740
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600140 Other Civil Rights 1986-08-21 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1250
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1986-08-21
Termination Date 1990-10-11

Parties

Name THOMPSON HOMES, INC.
Role Plaintiff
Name CITY OWENSBORO
Role Defendant
9700115 Other Civil Rights 1997-07-09 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1997-07-09
Termination Date 1997-07-16
Section 1983

Parties

Name FARMER
Role Plaintiff
Name THOMPSON HOMES, INC.
Role Defendant
9700143 Civil Rights Accommodations 1997-07-15 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1997-07-15
Termination Date 1997-09-29
Section 1981

Parties

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

Sources: Kentucky Secretary of State