Search icon

THOMPSON AGENCY, INC.

Company Details

Name: THOMPSON AGENCY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jan 2002 (23 years ago)
Organization Date: 29 Jan 2002 (23 years ago)
Last Annual Report: 03 Mar 2023 (2 years ago)
Organization Number: 0529997
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9300 GRANDSTAND CT, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ANGEL D. BELL Incorporator

President

Name Role
ANGEL THOMPSON President

Vice President

Name Role
WILLIAM Thompson Vice President

Registered Agent

Name Role
ANGEL D. THOMPSON Registered Agent

Former Company Names

Name Action
SIERACAM, INC. Old Name

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-03-04
Administrative Dissolution 2024-10-12
Annual Report 2023-03-03
Annual Report 2022-03-28
Annual Report 2021-04-19
Registered Agent name/address change 2020-06-05
Annual Report 2020-06-05
Annual Report 2019-04-06
Annual Report 2018-03-02
Principal Office Address Change 2018-03-02

Sources: Kentucky Secretary of State