Search icon

THOMPSON CONSTRUCTION GROUP - SC, INC.

Company Details

Entity Name: THOMPSON CONSTRUCTION GROUP - SC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2006 (19 years ago)
Document Number: F97000001816
FEI/EIN Number 570836917
Address: 100 NORTH MAIN STREET, SUMTER, SC, 29150-4948, US
Mail Address: 100 NORTH MAIN STREET, SUMTER, SC, 29150-4948, US
Place of Formation: SOUTH CAROLINA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
THOMPSON GREG A President 100 NORTH MAIN STREET, SUMTER, SC, 291504948

Chairman

Name Role Address
THOMPSON GREG A Chairman 100 NORTH MAIN STREET, SUMTER, SC, 291504948

Director

Name Role Address
THOMPSON LEWIS E Director 100 NORTH MAIN STREET, SUMTER, SC, 291504948
Eaddy JoAnn Director 100 NORTH MAIN STREET, SUMTER, SC, 291504948

Vice President

Name Role Address
THOMPSON LEWIS E Vice President 100 NORTH MAIN STREET, SUMTER, SC, 291504948

Secretary

Name Role Address
HUTTO CHRISTOPHER C Secretary 100 NORTH MAIN STREET, SUMTER, SC, 291504948

Treasurer

Name Role Address
HUTTO CHRISTOPHER C Treasurer 100 NORTH MAIN STREET, SUMTER, SC, 291504948

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 100 NORTH MAIN STREET, SUMTER, SC 29150-4948 No data
CHANGE OF MAILING ADDRESS 2010-03-01 100 NORTH MAIN STREET, SUMTER, SC 29150-4948 No data
NAME CHANGE AMENDMENT 2006-05-03 THOMPSON CONSTRUCTION GROUP - SC, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State