Search icon

THORNTON TILE AND MARBLE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THORNTON TILE AND MARBLE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1980 (45 years ago)
Organization Date: 31 Dec 1980 (45 years ago)
Last Annual Report: 10 Feb 2025 (5 months ago)
Organization Number: 0152625
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 612 SOUTH 9TH. ST., MURRAY, KY 42071
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WILL D. THORNTON Director
ANITA THORNTON Director

Registered Agent

Name Role
DEANN THORNTON BARNETT Registered Agent

Vice President

Name Role
Deann Thornton Barnett Vice President

Incorporator

Name Role
WILL D. THORNTON Incorporator
ANITA THORNTON Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610981029
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53889.48
Total Face Value Of Loan:
53889.48
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52112.50
Total Face Value Of Loan:
52112.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-12
Type:
Planned
Address:
612 S. 9TH ST., MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-08
Type:
Referral
Address:
612 S. 9TH ST., MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-02-10
Type:
Planned
Address:
612 S. 9TH ST., MURRAY, KY, 42071
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-12-03
Type:
Planned
Address:
612 SOUTH 9TH STREET, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53889.48
Current Approval Amount:
53889.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54115.37
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52112.5
Current Approval Amount:
52112.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52505.13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State