Search icon

THOMPSON'S TIRE & SERVICE CENTER, INC.

Company Details

Name: THOMPSON'S TIRE & SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 1984 (41 years ago)
Organization Date: 09 Apr 1984 (41 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0188537
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 200 N. CHILES STREET, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID THOMPSON Registered Agent

Incorporator

Name Role
BOBBY E. THOMPSON Incorporator

Director

Name Role
BOBBY E. THOMPSON Director

President

Name Role
DAVID E THOMPSON President

Former Company Names

Name Action
THOMPSON'S BP, INCORPORATED Old Name
THOMPSON'S EXXON, INC. Old Name

Assumed Names

Name Status Expiration Date
THOMPSON SERVICE CENTER, INC. Inactive 2021-07-22

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-08-01
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26319.30
Total Face Value Of Loan:
26319.30

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26319.3
Current Approval Amount:
26319.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26475.02

Motor Carrier Census

DBA Name:
THOMPSON SERVICE CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 734-0646
Add Date:
1992-08-18
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State