Search icon

THRIFT BIT SERVICE, INC.

Company Details

Name: THRIFT BIT SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 1985 (40 years ago)
Organization Date: 29 May 1985 (40 years ago)
Last Annual Report: 18 Sep 2017 (8 years ago)
Organization Number: 0202248
ZIP code: 40823
City: Cumberland, Chad, Hiram, Oven Fork
Primary County: Harlan County
Principal Office: 404 WEST MAIN ST., CUMBERLAND, KY 40823
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Dale A. Blanton President

Registered Agent

Name Role
SHARON A. BLANTON Registered Agent

Secretary

Name Role
ANGIE BROCK Secretary

Vice President

Name Role
Sharon A. Blanton Vice President

Director

Name Role
DALE BLANTON Director
ROBERT JENKINS Director
JOHN BAKER Director

Incorporator

Name Role
DALE BLANTON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2018-11-13
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-09-27
Annual Report 2017-09-18
Annual Report 2016-07-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-09-03
Type:
Planned
Address:
404 W. MAIN ST., CUMBERLAND, KY, 40823
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2011-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FAIRPORT TOOLS, LLC
Party Role:
Plaintiff
Party Name:
THRIFT BIT SERVICE, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State