Search icon

THURMAN COMPANY, INC.

Company Details

Name: THURMAN COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1978 (46 years ago)
Organization Date: 18 Dec 1978 (46 years ago)
Last Annual Report: 12 Oct 2000 (25 years ago)
Organization Number: 0114238
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 SHELBYVILLE RD., STE. 108, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
William E Hitchcock President

Director

Name Role
RICHARD D. THURMAN Director

Incorporator

Name Role
SUSAN L. BISHOP Incorporator

Registered Agent

Name Role
MANLEY N. FEINBERG Registered Agent

Former Company Names

Name Action
THURMAN DEVELOPMENT CO. Old Name

Filings

Name File Date
Dissolution 2001-03-07
Annual Report 2000-11-17
Statement of Change 1999-12-09
Annual Report 1999-10-13
Annual Report 1998-08-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-05
Type:
Planned
Address:
U. S. HWY 60 E., SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-18
Type:
FollowUp
Address:
300 BLOCK OF WHITTINGTON PKWY, LOUISVILLE, KY, 40223
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-10-03
Type:
Planned
Address:
803 EAST CENTER STREET, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-02-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
SERVICE FABRICATION
Party Role:
Plaintiff
Party Name:
THURMAN COMPANY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State