Search icon

THOMPKINS & COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPKINS & COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2003 (22 years ago)
Authority Date: 10 Dec 2003 (22 years ago)
Last Annual Report: 09 Feb 2007 (19 years ago)
Organization Number: 0573844
Principal Office: 4412 INDIGO CT., CONCORD, CA 94521
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Ramon Cuevas, Jr. Director
Jacqueline C Huddleson Director
Victoire H Cavaz Director
Diane A Carlyon Director
Jack A Fullarton Director

Secretary

Name Role
VICTOIRE H. CAVAZ Secretary

Treasurer

Name Role
JACQUELINE C. HUDDLESON Treasurer

President

Name Role
JACK A. FULLARTON President

Filings

Name File Date
App. for Certificate of Withdrawal 2008-04-15
Annual Report 2007-02-09
Principal Office Address Change 2006-03-21
Annual Report 2006-03-10
Annual Report 2005-02-28

Court Cases

Court Case Summary

Filing Date:
2019-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
EQUIFAX INFORMATION SER,
Party Role:
Defendant
Party Name:
THOMPKINS & COMPANY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-09-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
THOMPKINS & COMPANY
Party Role:
Plaintiff
Party Name:
WATKINS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
THOMPKINS,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THOMPKINS & COMPANY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State