Search icon

THOMAS M. THOMPSON, LLC

Company Details

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

Member

Name Role
THOMAS M THOMPSON Member

Organizer

Name Role
THOMAS M. THOMPSON Organizer

Registered Agent

Name Role
THOMAS M. THOMPSON, LLC Registered Agent

Filings

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

Government Spending

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