Name: | T. J. REALTY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1979 (46 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0115037 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | BOX 72, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James F Thompson | President |
Name | Role |
---|---|
Oscar W Thompson, III | Treasurer |
Name | Role |
---|---|
O W Thompson III | Director |
James F Thompson | Director |
PLUMA J. THOMPSON | Director |
O. W. THOMPSON, JR. | Director |
Janie Hall | Director |
Name | Role |
---|---|
PLUMA J. THOMPSON | Incorporator |
Name | Role |
---|---|
JANIE HALL | Registered Agent |
Name | Role |
---|---|
Janie Hall | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-17 |
Annual Report | 2022-05-20 |
Registered Agent name/address change | 2021-06-01 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-18 |
Annual Report | 2019-05-14 |
Annual Report | 2018-06-20 |
Annual Report | 2017-06-27 |
Annual Report | 2016-06-17 |
Sources: Kentucky Secretary of State