Search icon

GILLIAM THOMPSON FURNITURE COMPANY

Company Details

Name: GILLIAM THOMPSON FURNITURE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1977 (48 years ago)
Organization Date: 25 May 1977 (48 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Organization Number: 0080572
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2239 STATE ROUTE 121 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILLIAM THOMPSON FURNITURE CBS BENEFIT PLAN 2023 610919030 2024-12-30 GILLIAM THOMPSON FURNITURE 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2702476620
Plan sponsor’s address 2239 STATE ROUTE 121 N, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
GILLIAM THOMPSON FURNITURE CBS BENEFIT PLAN 2022 610919030 2023-12-27 GILLIAM THOMPSON FURNITURE 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2702476620
Plan sponsor’s address 2239 STATE ROUTE 121 N, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GILLIAM THOMPSON FURNITURE CBS BENEFIT PLAN 2021 610919030 2022-12-29 GILLIAM THOMPSON FURNITURE 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2702476620
Plan sponsor’s address 2239 STATE ROUTE 121 N, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GILLIAM THOMPSON FURNITURE CBS BENEFIT PLAN 2020 610919030 2021-12-14 GILLIAM THOMPSON FURNITURE 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2702476620
Plan sponsor’s address 2239 STATE ROUTE 121 N, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GILLIAM THOMPSON FURNITURE CBS BENEFIT PLAN 2019 610919030 2020-12-23 GILLIAM THOMPSON FURNITURE 11
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 442110
Sponsor’s telephone number 2702476620
Plan sponsor’s address 2239 STATE ROUTE 121 N, MAYFIELD, KY, 42066

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
J. T. LOCHRIDGE Director
R. W. LOCHRIDGE Director
L. S. ANDERSON Director

Incorporator

Name Role
J. T. LOCHRIDGE Incorporator
R. W. LOCHRIDGE Incorporator
L. S. ANDERSON Incorporator

Registered Agent

Name Role
JAS. DENNIS BURGESS Registered Agent

Former Company Names

Name Action
LOCHRIDGE & RIDGEWAY Merger

Filings

Name File Date
Annual Report 2024-03-02
Annual Report 2023-05-02
Annual Report 2022-05-17
Reinstatement Certificate of Existence 2022-01-13
Reinstatement 2022-01-13
Reinstatement Approval Letter UI 2022-01-05
Reinstatement Approval Letter Revenue 2022-01-05
Administrative Dissolution 2021-10-19
Annual Report 2020-03-26
Annual Report 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980547010 2020-04-08 0457 PPP 2239 STATE ROUTE 121 north, MAYFIELD, KY, 42066-6765
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130635.17
Loan Approval Amount (current) 130635.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6765
Project Congressional District KY-01
Number of Employees 23
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131966.58
Forgiveness Paid Date 2021-04-19

Sources: Kentucky Secretary of State