Name: | THORNTON GARDENS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 May 1983 (42 years ago) |
Authority Date: | 19 May 1983 (42 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0178037 |
Principal Office: | 424 E. U. S. 22, ST. RT. 3, MAINEVILLE, OH 45039 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Sharon Thornton | Treasurer |
Name | Role |
---|---|
Sharon Thornton | Secretary |
Name | Role |
---|---|
Wm Thornton jr | Vice President |
Name | Role |
---|---|
Gary Thornton | President |
Name | Role |
---|---|
WILLIAM G. THORNTON, SR. | Director |
GARY L. THORNTON | Director |
BETTE C. THORNTON | Director |
Name | Role |
---|---|
AUBREY M. FOILES | Incorporator |
EILEEN MULLEN | Incorporator |
KATHRYN ELLSBERRY | Incorporator |
Name | Action |
---|---|
THORNTON LANDSCAPE, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Amendment | 1992-12-29 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State