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 (24 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
Annual Report 1997-07-01
Statement of Change 1997-01-15
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104295027 0452110 1989-04-05 U. S. HWY 60 E., SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-05
Case Closed 1989-05-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-04-28
Abatement Due Date 1989-05-04
Nr Instances 1
Nr Exposed 1
18587089 0452110 1985-10-18 300 BLOCK OF WHITTINGTON PKWY, LOUISVILLE, KY, 40223
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-10-18
Case Closed 1986-03-07

Related Activity

Type Inspection
Activity Nr 18589804
14779557 0452110 1984-10-03 803 EAST CENTER STREET, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-03
Case Closed 1985-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1984-10-31
Abatement Due Date 1984-11-05
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-10-31
Abatement Due Date 1984-12-11
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State