Search icon

L. THORN COMPANY OF KENTUCKY, INC.

Company Details

Name: L. THORN COMPANY OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1994 (31 years ago)
Organization Date: 20 May 1994 (31 years ago)
Last Annual Report: 14 Mar 2016 (9 years ago)
Organization Number: 0330856
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13030 AIKEN ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Michael F Ludden President

Secretary

Name Role
Kyle P Ludden Secretary

Vice President

Name Role
Kyle P Ludden Vice President

Director

Name Role
Michael F Ludden Director

Incorporator

Name Role
HAL NANCE BOGARD Incorporator

Former Company Names

Name Action
L. THORN COMPANY, INC. Old Name
L. THORN COMPANY OF KENTUCKY, INC. Merger
BOYLE BLOCK COMPANY, INC. Merger
LTC ACQUISITION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2016-03-14
Annual Report 2015-03-30
Annual Report 2014-01-23
Annual Report 2013-01-11
Annual Report 2012-02-09
Annual Report 2011-03-03
Annual Report 2010-03-05
Annual Report 2009-01-16
Annual Report 2008-06-25
Annual Report 2007-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654314 0452110 2007-05-07 1627 STANFORD RD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-18
Case Closed 2008-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-08-16
Abatement Due Date 2007-05-18
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2007-08-16
Abatement Due Date 2007-05-18
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2007-08-16
Abatement Due Date 2007-05-18
Nr Instances 1
Nr Exposed 2
126873629 0452110 1996-04-19 1627 STANFORD RD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-19
Case Closed 1996-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1996-05-14
Abatement Due Date 1996-06-24
Nr Instances 1
Nr Exposed 13
2775039 0452110 1988-01-19 1627 STANFORD RD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-19
Case Closed 1988-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05IV A
Issuance Date 1988-01-28
Abatement Due Date 1988-02-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1988-01-28
Abatement Due Date 1988-02-08
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State