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 |
Name | Role |
---|---|
Matthew A Thornton | CEO |
Name | Role |
---|---|
Christopher R Kamer | CFO |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
DAVID C. FANNIN | Incorporator |
Name | Role |
---|---|
SHELLY S. GIBSON | Organizer |
Name | Role |
---|---|
Matthew A Thornton | President |
Name | Role |
---|---|
Shelly S Gibson | Assistant Secretary |
Name | Role |
---|---|
Franklin Jelsma | Secretary |
Name | Role |
---|---|
Brenda M Stackhouse | Director |
Matthew A Thornton | Director |
Suzanne T Ratliff | Director |
Robert A Iezzi | Director |
DAVID C. FANNIN | Director |
Name | Action |
---|---|
THORNTON REALTY, INC. | Old Name |
THORNTON TRANSPORTATION, INC. | Type Conversion |
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 |
Sources: Kentucky Secretary of State