Search icon

THOMER EXCAVATING, INC.

Company Details

Name: THOMER EXCAVATING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1995 (30 years ago)
Authority Date: 30 May 1995 (30 years ago)
Last Annual Report: 19 Sep 2000 (25 years ago)
Organization Number: 0400177
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 4367 ALEXANDRIA PIKE, ALEXANDRIA, KY 41001
Place of Formation: OHIO

Director

Name Role
Robert Thomer Director
Dawn Alexis Thomer Director

President

Name Role
Robert Thomer President

Vice President

Name Role
Dawn Alexis Thomer Vice President

Secretary

Name Role
Dawn Alexis Thomer Secretary

Treasurer

Name Role
Robert Thomer Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 1999-08-03
Annual Report 1998-08-25
Statement of Change 1997-08-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Application for Certificate of Authority 1995-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301350807 0452110 1996-08-09 JOHN W. REILEY MIDDLE SCHOOL, ALEXANDRIA, KY, 41001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-08-09
Case Closed 1997-12-15

Related Activity

Type Referral
Activity Nr 201853249
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-09-10
Abatement Due Date 1997-09-16
Current Penalty 375.0
Initial Penalty 1500.0
Contest Date 1996-09-23
Final Order 1997-05-30
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1996-09-10
Abatement Due Date 1997-09-16
Contest Date 1996-09-23
Final Order 1997-05-30
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1996-09-10
Abatement Due Date 1996-09-16
Contest Date 1996-09-23
Final Order 1997-05-30
Nr Instances 1
Nr Exposed 4
Gravity 10

Sources: Kentucky Secretary of State