Search icon

THOMPSON TOOL, INC.

Company Details

Name: THOMPSON TOOL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Nov 1993 (31 years ago)
Authority Date: 15 Nov 1993 (31 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Organization Number: 0322706
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 5840 AIRLINE RD., HENDERSON, KY 42420
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Clifford Thompson President

Vice President

Name Role
KY 42420 Thompson Jr. Vice President

Director

Name Role
ELIZABETH ANN THOMPSON Director
DON THOMPSON, JR. Director
CLIFFORD THOMPSON Director

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-05-18
Annual Report 2021-06-09
Annual Report 2020-06-15
Annual Report 2019-06-10
Annual Report 2018-06-25
Annual Report 2017-06-02
Annual Report 2016-06-29
Annual Report 2015-06-29
Annual Report 2014-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302403019 0452110 1998-11-16 5840 AIRLINE RD, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-11-16
Case Closed 1998-11-16
301742946 0452110 1997-06-26 5840 AIRLINE RD, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-06-26
Case Closed 1997-06-26
301354569 0452110 1996-10-23 5840 AIRLINE RD, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-23
Case Closed 1997-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-12-06
Abatement Due Date 1996-12-10
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Sources: Kentucky Secretary of State