Name: | THOMAS INDUSTRIES INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1953 (72 years ago) |
Authority Date: | 16 Sep 1953 (72 years ago) |
Last Annual Report: | 11 Apr 2023 (2 years ago) |
Organization Number: | 0166700 |
Principal Office: | 525 Harbour Place, Suite 600, DAVIDSON, NC 28036 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Andrew Schiesl | Secretary |
Name | Role |
---|---|
Jonathan Wiechers | Vice President |
Gregoire Lemaitre | Vice President |
Name | Role |
---|---|
Mike Scheske | Director |
Andrew Schiesl | Director |
ROBERT D. BURNS | Director |
THOMAS R. FULLER | Director |
WILLIAM P. SHERMAN | Director |
WALTER S. DAVIS | Director |
J. PARKER HALL | Director |
Name | Role |
---|---|
A. L. MILLER | Incorporator |
A. V. LANE | Incorporator |
C. S. PEABBLES | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3317 | Wastewater | No Exposure Certification | Approval Issued | 2024-10-08 | 2024-10-08 | |||||||||
|
||||||||||||||
3317 | Wastewater | No Exposure Certification | Approval Issued | 2019-03-25 | 2019-03-25 | |||||||||
|
Name | Action |
---|---|
MOE LIGHT, INC. | Merger |
Out-of-state | Merger |
THOMAS IMPORTS, INC. | Merger |
THOMAS LIGHTING COMPANY | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-04-11 |
Principal Office Address Change | 2023-04-11 |
Annual Report | 2022-05-02 |
Annual Report | 2021-06-23 |
Sources: Kentucky Secretary of State