Search icon

J.T. THORPE COMPANY

Company Details

Name: J.T. THORPE COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2020 (4 years ago)
Authority Date: 24 Nov 2020 (4 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 1121977
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 6833 KIRBYVILLE ST, HOUSTON, TX 77033
Place of Formation: TEXAS

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
Jeffrey T. Jones Officer

Director

Name Role
Chadwick C. Fletcher Director
Robert H. Orr Director

President

Name Role
Robert H. Orr President

Secretary

Name Role
Heather Wagner Secretary

Filings

Name File Date
Registered Agent name/address change 2024-10-10
Annual Report 2024-06-27
Annual Report 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2022-06-08
Annual Report 2021-06-17
Application for Certificate of Authority(Corp) 2020-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600004 Employee Retirement Income Security Act (ERISA) 2006-01-17 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2006-01-17
Termination Date 2006-02-22
Section 1132
Status Terminated

Parties

Name KENTUCKY LABORERS DISTRICT COU
Role Plaintiff
Name J.T. THORPE COMPANY
Role Defendant

Sources: Kentucky Secretary of State