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 |
Name | Role |
---|---|
Tammy Thomas | Member |
Wally Thomas | Member |
Name | Role |
---|---|
WALTER THOMAS | Registered Agent |
Name | Role |
---|---|
WALTER THOMAS | Organizer |
TAMMY DEARING THOMAS | Organizer |
Name | Action |
---|---|
WALLY THOMAS BUILDING CONTRACTOR, L.L.C. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305916637 | 0452110 | 2003-04-09 | 149 SCRUBGRASS RD, CARLISLE, KY, 40311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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