Search icon

THERMOVIEW INDUSTRIES, INC.

Company Details

Name: THERMOVIEW INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1998 (27 years ago)
Authority Date: 14 May 1998 (27 years ago)
Last Annual Report: 19 Sep 2005 (20 years ago)
Organization Number: 0456533
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 5611 FERN VALLEY ROAD, P.O. 34749, LOUISVILLE, KY 40228
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Charles L Smith CEO

Secretary

Name Role
Matthew R. Westfall, Jr. Secretary

Director

Name Role
Stephen A Hoffmann Director
J Sherman Henderson, III Director
Raymond C Dauenhauer Director
Charles L Smith Director
Bruce C Merrick Director
Robert L Cox Director
G Townsend Underhill Director

Treasurer

Name Role
David A Anderson Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Agent Resignation 2006-10-24
Statement of Change 2005-09-28
Annual Report 2005-09-19
Annual Report 2003-10-08
Annual Report 2002-12-10
Annual Report 2001-08-15
Statement of Change 2000-11-22
Annual Report 2000-06-19
Annual Report 1999-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314959099 0452110 2011-01-10 5611 FERN VALLEY RD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-01-10
Case Closed 2011-01-11

Sources: Kentucky Secretary of State