Search icon

THURMAN & CAMPBELL, P.S.C.

Company Details

Name: THURMAN & CAMPBELL, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1981 (44 years ago)
Organization Date: 19 Oct 1981 (44 years ago)
Last Annual Report: 06 Feb 2024 (a year ago)
Organization Number: 0160886
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 117 W. 9TH. ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 15000

Director

Name Role
A. B. THOMSON Director
LAWRENCE F. CAMPBELL Director
Robert E. Yates Director
Christopher C. Johns Director
PAUL S ELLIS Director
F. ENGLISH LACY Director
DUARD N. THURMAN Director

Incorporator

Name Role
LAWRENCE F. CAMPBELL Incorporator
A. B. THOMSON Incorporator
F. ENGLISH LACY Incorporator
DUARD N. THURMAN Incorporator

Registered Agent

Name Role
CHRIS JOHNS Registered Agent

President

Name Role
PAUL S ELLIS President

Secretary

Name Role
CHRIS C JOHNS Secretary

Vice President

Name Role
ROBERT E YATES Vice President

Shareholder

Name Role
Robert E Yates Shareholder
Chris C Johns Shareholder
Paul S Ellis Shareholder

Assumed Names

Name Status Expiration Date
THURMAN, CAMPBELL & CO. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-02-06
Annual Report 2023-01-19
Annual Report 2022-02-07
Annual Report 2021-01-30
Annual Report 2020-06-26
Annual Report 2019-03-02
Annual Report 2018-02-10
Annual Report 2017-02-24
Annual Report 2016-02-29
Annual Report 2015-06-08

Sources: Kentucky Secretary of State