Search icon

THOMAS & THOMAS, INC.

Company Details

Name: THOMAS & THOMAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 1976 (48 years ago)
Organization Date: 29 Nov 1976 (48 years ago)
Last Annual Report: 01 Aug 2018 (7 years ago)
Organization Number: 0076730
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 218 JIM VEATCH RD., MORGANFIELD, KY 42437
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Harold F Thomas President

Secretary

Name Role
Loretta C Thomas Secretary

Vice President

Name Role
Loretta C Thomas Vice President

Director

Name Role
HAROLD THOMAS Director
LARRY THOMAS Director
WALTER CLANCY Director

Incorporator

Name Role
HAROLD THOMAS Incorporator
LARRY THOMAS Incorporator
WALTER CLANCY Incorporator

Registered Agent

Name Role
HAROLD THOMAS Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-08-01
Annual Report 2017-06-23
Annual Report 2016-06-28
Annual Report 2015-07-01
Annual Report 2014-06-30
Annual Report 2013-06-25
Annual Report 2012-06-28
Annual Report 2011-06-24
Annual Report 2010-06-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
249604 Intrastate Non-Hazmat 2004-04-28 1843000 2003 16 16 Auth. For Hire
Legal Name THOMAS & THOMAS
DBA Name -
Physical Address 218 JIM VEATCH ROAD, MORGANFIELD, KY, 42437, US
Mailing Address 218 JIM VEATCH ROAD, MORGANFIELD, KY, 42437, US
Phone (270) 389-4281
Fax (270) 389-3581
E-mail TANDT@PENNYRILE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4003064900
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-10-06
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 4V4NC9TG6LN251904
Vehicle license number 65616A
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Sources: Kentucky Secretary of State