Name: | THOMAS M. THOMPSON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2006 (19 years ago) |
Organization Date: | 20 Mar 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0634809 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 129 SUNNINGDALE DRIVE, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS M THOMPSON | Member |
Name | Role |
---|---|
THOMAS M. THOMPSON | Organizer |
Name | Role |
---|---|
THOMAS M. THOMPSON, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-05 |
Annual Report | 2021-04-09 |
Annual Report | 2020-08-07 |
Principal Office Address Change | 2019-04-23 |
Registered Agent name/address change | 2019-04-23 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-19 | 2025 | Transportation Cabinet | Office Of Personnel Management | Travel Exp & Exp Allowances | In-State Travel | 75 |
Executive | 2023-08-14 | 2024 | Transportation Cabinet | Office Of Personnel Management | Travel Exp & Exp Allowances | In-State Travel | 75 |
Sources: Kentucky Secretary of State