Search icon

THOMPSON INVESTMENT ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON INVESTMENT ADVISORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1990 (35 years ago)
Organization Date: 17 Aug 1990 (35 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0276337
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1000 CHEROKEE RD., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRANDON M. MOODY Registered Agent

President

Name Role
Brandon M. Moody President

Secretary

Name Role
Brandon M. Moody Secretary

Treasurer

Name Role
Brandon M. Moody Treasurer

Director

Name Role
Brandon M. Moody Director
MARK A. THOMPSON Director

Incorporator

Name Role
GARRISON R. COX Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-04-14
Annual Report 2021-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,945.02
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State