THOMPSON INTERNATIONAL, INC.
| Name: | THOMPSON INTERNATIONAL, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 10 Mar 1967 (58 years ago) |
| Organization Date: | 10 Mar 1967 (58 years ago) |
| Last Annual Report: | 18 May 2022 (3 years ago) |
| Organization Number: | 0186408 |
| ZIP code: | 42419 |
| City: | Henderson |
| Primary County: | Henderson County |
| Principal Office: | P.O. BOX 656, HENDERSON, KY 42419-0656 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 1000 |
| Name | Role |
|---|---|
| Clifford Thompson | President |
| Name | Role |
|---|---|
| KY 42420 Thompson Jr | Vice President |
| Name | Role |
|---|---|
| CHARLES DONALD THOMPSON | Director |
| ELIZABETH A. THOMPSON | Director |
| SUSAN B. GIVENS | Director |
| Name | Role |
|---|---|
| CHARLES DONALD THOMPSON | Incorporator |
| ELIZABETH ANN THOMPSON | Incorporator |
| CLIFFORD C. THOMPSON | Incorporator |
| Name | Role |
|---|---|
| RANDALL REDDING | Registered Agent |
| Name | Action |
|---|---|
| TOOLTECH, INC. | Merger |
| THOMPSON BIT SERVICE, INC. | Old Name |
| LAMANCO REALTY CO., INC. | Merger |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2023-10-04 |
| Annual Report | 2022-05-18 |
| Annual Report | 2021-06-09 |
| Annual Report | 2020-06-15 |
| Annual Report | 2019-06-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State