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 |
Name | Role |
---|---|
Robert Thomer | Director |
Dawn Alexis Thomer | Director |
Name | Role |
---|---|
Robert Thomer | President |
Name | Role |
---|---|
Dawn Alexis Thomer | Vice President |
Name | Role |
---|---|
Dawn Alexis Thomer | Secretary |
Name | Role |
---|---|
Robert Thomer | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301350807 | 0452110 | 1996-08-09 | JOHN W. REILEY MIDDLE SCHOOL, ALEXANDRIA, KY, 41001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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