Search icon

L. THORN COMPANY OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-07
Type:
Planned
Address:
1627 STANFORD RD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-19
Type:
Planned
Address:
1627 STANFORD RD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-19
Type:
Planned
Address:
1627 STANFORD RD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State