Search icon

THE TOWNSEND COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE TOWNSEND COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1959 (66 years ago)
Authority Date: 28 Jul 1959 (66 years ago)
Last Annual Report: 19 Aug 2024 (a year ago)
Organization Number: 0067718
Industry: Forestry
Number of Employees: Medium (20-99)
Principal Office: 1015 W. JACKSON STREET, MUNCIE, IN 47308
Place of Formation: INDIANA

Director

Name Role
VAUGHN L. TOWNSEND Director
DONALD F. TOWNSEND Director
VERNON E. TOWNSEND Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
RALPH E. DENNIS Incorporator
PERRY W. CROSS Incorporator
PATTY LOU NEWKIRK Incorporator

Former Company Names

Name Action
THE TOWNSEND COMPANY, LLC Old Name
THE TOWNSEND CORPORATION OF INDIANA Type Conversion
TOWNSEND TREE SERVICE CO., INC. Old Name

Assumed Names

Name Status Expiration Date
THE TOWNSEND CORPORATION Unknown -
KELLEY ELECTRIC COMPANY Inactive 2010-12-06
THE GILBERT COMPANIES, INC. Inactive 2005-12-06
N. G. GILBERT CORPORATION Inactive 2005-12-06

Filings

Name File Date
Annual Report 2024-08-19
Amended Cert of Authority 2023-10-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-02-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-02-15
Type:
Complaint
Address:
NA, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-10-02
Type:
Accident
Address:
STEADMONTOWN ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-07-23
Type:
Complaint
Address:
HWY 624, CERULEAN, KY, 42215
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State