Detail by Officer/Registered Agent Name
Foreign Profit Corporation
THOMPSON COMPANY, INC. A GEORGIA CORPORATION
Cross Reference Name
THOMPSON COMPANY, INC.
Filing Information
F00000002866
58-1317589
05/23/2000
GA
ACTIVE
REINSTATEMENT
10/28/2015
Principal Address
Changed: 01/11/2021
2 SUN COURT, STE 450
PEACHTREE CORNERS, GA 30092
PEACHTREE CORNERS, GA 30092
Changed: 01/11/2021
Mailing Address
Changed: 01/11/2021
2 SUN COURT, STE 450
PEACHTREE CORNERS, GA 30092
PEACHTREE CORNERS, GA 30092
Changed: 01/11/2021
Registered Agent Name & Address
Florida Filing & Search Services, Inc.
Name Changed: 02/14/2017
Address Changed: 02/14/2017
155 Office Plaza Drive
Suite A
Tallahassee, FL 32301
Suite A
Tallahassee, FL 32301
Name Changed: 02/14/2017
Address Changed: 02/14/2017
Officer/Director Detail
Name & Address
Title CEO, Treasurer
Basconi, Jerry M., Jr.
Title Director, Secretary, CEO
Kowalczyk, Benjamin A.
Title Director
JOHNSON, ROBERT E., Jr.
Title CEO, Treasurer
Basconi, Jerry M., Jr.
25025 N Interstate 45
Suite 650
The Woodlands, TX 77380
Suite 650
The Woodlands, TX 77380
Title Director, Secretary, CEO
Kowalczyk, Benjamin A.
2 Sun Court
Suite 450
Peachtree Corners, GA 30092
Suite 450
Peachtree Corners, GA 30092
Title Director
JOHNSON, ROBERT E., Jr.
5901 C Peachtree Dunwoody Road
Suite 125
Atlanta, GA 30328
Suite 125
Atlanta, GA 30328
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 03/06/2023 |
2024 | 02/15/2024 |
Document Images