Search icon

THORNTON TRANSPORTATION, INC.

Headquarter

Company Details

Name: THORNTON TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1979 (46 years ago)
Organization Date: 15 Nov 1979 (46 years ago)
Last Annual Report: 30 Apr 2018 (7 years ago)
Managed By: Members
Organization Number: 0154465
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2600 JAMES THORNTON WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 2000

CEO

Name Role
Matthew A Thornton CEO

CFO

Name Role
Christopher R Kamer CFO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Incorporator

Name Role
DAVID C. FANNIN Incorporator

Organizer

Name Role
SHELLY S. GIBSON Organizer

President

Name Role
Matthew A Thornton President

Assistant Secretary

Name Role
Shelly S Gibson Assistant Secretary

Secretary

Name Role
Franklin Jelsma Secretary

Director

Name Role
Brenda M Stackhouse Director
Matthew A Thornton Director
Suzanne T Ratliff Director
Robert A Iezzi Director
DAVID C. FANNIN Director

Links between entities

Type:
Headquarter of
Company Number:
LLC_07336233
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_58359106
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F11000005228
State:
FLORIDA
Type:
Headquarter of
Company Number:
M19000001627
State:
FLORIDA

Former Company Names

Name Action
THORNTON REALTY, INC. Old Name
THORNTON TRANSPORTATION, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-30
Annual Report 2022-05-23
Registered Agent name/address change 2021-10-18
Annual Report 2021-04-13

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 242-5090
Add Date:
2019-03-11
Operation Classification:
Auth. For Hire
power Units:
84
Drivers:
92
Inspections:
61
FMCSA Link:

Sources: Kentucky Secretary of State