Search icon

W. THOMAS COMPANY, L.L.C.

Company Details

Name: W. THOMAS COMPANY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 02 Oct 1997 (28 years ago)
Organization Date: 02 Oct 1997 (28 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 0439489
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41039
City: Ewing
Primary County: Fleming County
Principal Office: P.O. BOX 61, EWING, KY 41039
Place of Formation: KENTUCKY

Member

Name Role
Tammy Thomas Member
Wally Thomas Member

Registered Agent

Name Role
WALTER THOMAS Registered Agent

Organizer

Name Role
WALTER THOMAS Organizer
TAMMY DEARING THOMAS Organizer

Former Company Names

Name Action
WALLY THOMAS BUILDING CONTRACTOR, L.L.C. Old Name

Filings

Name File Date
Dissolution 2024-10-07
Annual Report 2024-07-18
Annual Report 2024-07-18
Annual Report 2024-07-18
Annual Report 2024-07-18
Annual Report 2023-06-19
Annual Report 2022-03-11
Annual Report 2021-05-03
Annual Report 2020-03-02
Annual Report 2019-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916637 0452110 2003-04-09 149 SCRUBGRASS RD, CARLISLE, KY, 40311
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-07-15
Case Closed 2004-04-19

Related Activity

Type Inspection
Activity Nr 305916629

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F01
Issuance Date 2003-08-13
Abatement Due Date 2003-08-25
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2003-09-08
Final Order 2004-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 G10
Issuance Date 2003-08-13
Abatement Due Date 2003-08-25
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2003-09-08
Final Order 2004-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2003-08-13
Abatement Due Date 2003-09-02
Current Penalty 500.0
Initial Penalty 1500.0
Contest Date 2003-09-08
Final Order 2004-03-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State