Search icon

THOMPSON, INC. OF COLUMBUS

Company Details

Name: THOMPSON, INC. OF COLUMBUS
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Jun 1976 (49 years ago)
Business ID: 301382
ZIP code: 39705
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 104 HWY 50 WCOLUMBUS, MS 39705

Agent

Name Role Address
Virginia Gail Thompson Agent 633 Decker Road, West Point, MS 39773

Director

Name Role Address
Donald Burnley Thompson Director 1088 Victory Lake Dr, Jacksonville, FL 32221
Virginia Gail Thompson Director 633 Decker Rd, West Point, MS 39773
Marcus M Swentkofske Director 633 Decker Rd, West Point, MS 39773
Kathryn Elizabeth Ferguson Director 15523 Webb Haven RD, Glen St Mary, FL 32040
Rosemary Zee Thompson Director 60 Graham St, Bryson City, NC 28713

President

Name Role Address
Donald Burnley Thompson President 1088 Victory Lake Dr, Jacksonville, FL 32221

Treasurer

Name Role Address
Donald Burnley Thompson Treasurer 1088 Victory Lake Dr, Jacksonville, FL 32221

Chairman

Name Role Address
Donald Burnley Thompson Chairman 1088 Victory Lake Dr, Jacksonville, FL 32221

Secretary

Name Role Address
Virginia Gail Thompson Secretary 633 Decker Rd, West Point, MS 39773

Vice President

Name Role Address
Virginia Gail Thompson Vice President 633 Decker Rd, West Point, MS 39773

Assistant Secretary

Name Role Address
Kathryn Elizabeth Ferguson Assistant Secretary 15523 Webb Haven RD, Glen St Mary, FL 32040

Assistant Treasurer

Name Role Address
Rosemary Zee Thompson Assistant Treasurer 60 Graham St, Bryson City, NC 28713

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-14 Annual Report For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2024-04-16 Annual Report For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2023-03-19 Annual Report For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2022-03-15 Annual Report For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2021-02-27 Annual Report For THOMPSON, INC. OF COLUMBUS
Amendment Form Filed 2020-01-04 Amendment For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2020-01-04 Annual Report For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2019-04-02 Annual Report For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2018-02-15 Annual Report For THOMPSON, INC. OF COLUMBUS
Annual Report Filed 2017-01-11 Annual Report For THOMPSON, INC. OF COLUMBUS

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State