Name: | THUMP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Jul 2008 (17 years ago) |
Organization Date: | 31 Jul 2008 (17 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0710571 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 1383 HOWE VALLEY ROAD, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN TALLEY | Officer |
DARRELL MORRIS | Officer |
Name | Role |
---|---|
LEANDRA ZIMMERMAN | Secretary |
Name | Role |
---|---|
RITA TALLEY | Treasurer |
Name | Role |
---|---|
JOHN RitaTalley | Director |
MATT ZIMMERMAN | Director |
LEANDRA MORRIS | Director |
JOHN TALLEY | Director |
BARBARA HILTON | Director |
VICKIE MORRIS | Director |
MARK PETERS | Director |
RITA TALLEY | Director |
DARRELL MORRIS | Director |
Name | Role |
---|---|
LEANDRA MORRIS | Registered Agent |
Name | Role |
---|---|
LEANDRA MORRIS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-08-01 |
Annual Report | 2024-08-01 |
Annual Report | 2023-06-01 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-29 |
Annual Report | 2020-02-19 |
Annual Report | 2019-07-11 |
Annual Report | 2018-05-03 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State