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 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Michael F Ludden | President |
Name | Role |
---|---|
Kyle P Ludden | Secretary |
Name | Role |
---|---|
Kyle P Ludden | Vice President |
Name | Role |
---|---|
Michael F Ludden | Director |
Name | Role |
---|---|
HAL NANCE BOGARD | Incorporator |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310654314 | 0452110 | 2007-05-07 | 1627 STANFORD RD, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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