Search icon

THOMCO, INC.

Company Details

Name: THOMCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1987 (38 years ago)
Organization Date: 15 Oct 1987 (38 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0235264
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 291 N. HUBBARDS LN, 172-102, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Officer

Name Role
John Tyler Thomas Jr. Officer

Director

Name Role
John Tyler Thomas Jr. Director
JOHN TYLER THOMAS, JR. Director
Sara Smith Director
Paul Ruby Director

Incorporator

Name Role
JOHN TYLER THOMAS, JR. Incorporator

Registered Agent

Name Role
JTT Farm LLC Registered Agent

President

Name Role
Paul Ruby President

Secretary

Name Role
Sara Smith Secretary

Treasurer

Name Role
Joanie Krupp Treasurer

Filings

Name File Date
Annual Report 2025-03-31
Registered Agent name/address change 2025-03-31
Annual Report 2024-04-02
Annual Report 2023-03-22
Annual Report 2022-05-31
Annual Report 2021-04-21
Annual Report 2020-05-13
Annual Report 2019-05-10
Annual Report 2018-04-14
Annual Report 2017-05-04

Sources: Kentucky Secretary of State