Search icon

THIN FILM COATING, INC.

Company Details

Name: THIN FILM COATING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1980 (45 years ago)
Organization Date: 25 Apr 1980 (45 years ago)
Last Annual Report: 25 Feb 2008 (17 years ago)
Organization Number: 0145832
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD, SUITE 308, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
SUSAN L. FORTIN Incorporator
SHARON L. GAHLAU Incorporator
REBECCA A. LANDERS Incorporator

Signature

Name Role
DAVID BANTLEY Signature
LAWRENCE E OCONNELL Signature

Director

Name Role
LAWRENCE E. O'CONNELL Director
DONALD CURRIE Director

Registered Agent

Name Role
LAWRENCE E. O'CONNELL Registered Agent

Sole Officer

Name Role
JAMES THURMAN Sole Officer

Former Company Names

Name Action
TFC, INC. Old Name

Assumed Names

Name Status Expiration Date
TFC CONVEX DIVISION Inactive 2008-07-15

Filings

Name File Date
Dissolution 2008-12-11
Annual Report 2008-02-25
Principal Office Address Change 2008-02-06
Annual Report 2007-06-26
Amendment 2006-06-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-26
Type:
Complaint
Address:
7925 NATIONAL TURNPIKE UNIT 100, LOUISVILLE, KY, 40214
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-05-13
Type:
Complaint
Address:
7623 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-03-22
Type:
Planned
Address:
7623 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-28
Type:
Planned
Address:
7623 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-24
Type:
FollowUp
Address:
7623 NATIONAL TURNPIKE, Louisville, KY, 40214
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State