Search icon

THORN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THORN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1986 (39 years ago)
Organization Date: 14 Aug 1986 (39 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0218389
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 2570 LEXINGTON RD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Sally Ann Thornberry Secretary

Treasurer

Name Role
Sally Ann Thornberry Treasurer

Director

Name Role
JAY D. THORNBERRY Director

Incorporator

Name Role
JAY D. THORNBERRY Incorporator

President

Name Role
Jay D. Thornberry, Jr. President

Registered Agent

Name Role
JAY D. THORNBERRY Registered Agent

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-11
Annual Report 2022-07-08
Annual Report 2021-04-01
Annual Report 2020-05-26

Court Cases

Court Case Summary

Filing Date:
2014-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
THORN, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
THORN, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-04-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
THORN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State